AGGREGATED MICRO POWER LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Edward William Linton Sumption as a director on 2023-03-07

View Document

07/03/237 March 2023 Full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Appointment of Mr Bruno Leo Nello Berardelli as a director on 2023-03-07

View Document

28/02/2328 February 2023 Termination of appointment of Rudolf Grabowski as a director on 2023-02-28

View Document

18/09/2218 September 2022 Full accounts made up to 2021-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-03-31

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073615520001

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STOCK WAREHOUSE COMPANY DANIEL ANTONIO AMARAL VIGARIO / 07/08/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O LAUREN PATON 5 CLIFFORD STREET LONDON W1S 2LG

View Document

15/03/1815 March 2018 Registered office address changed from , C/O Lauren Paton, 5 Clifford Street, London, W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 2018-03-15

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073615520001

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MAGNUS

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MARK TARRY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ECKERT / 01/09/2012

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 ARTICLES OF ASSOCIATION

View Document

15/04/1315 April 2013 29/01/13 STATEMENT OF CAPITAL GBP 55003

View Document

15/04/1315 April 2013 SUB-DIVISION 29/01/13

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOAMES

View Document

18/02/1318 February 2013 SUB-DIVISION 29/01/13

View Document

04/02/134 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1318 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 54078.00

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 62 BISHOPSGATE LONDON EC2N 4AW ENGLAND

View Document

29/08/1229 August 2012 Registered office address changed from , 62 Bishopsgate, London, EC2N 4AW, England on 2012-08-29

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MATTHEW WHITTELL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED SIR LAURENCE HENRY PHILIP MAGNUS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR NICHOLAS SOAMES

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MISS LAUREN PATON

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company