AGGMORE 2 LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-07 View Report
Address. Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom. Change date: 2023-05-11. New address: C/O Ajva Ltd 59 Common Rise Hitchin Hertfordshire SG4 0HW. 2023-05-11 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Officers. Termination date: 2022-08-25. Officer name: Amanda Jane Stoten. 2022-08-25 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Mortgage. Charge number: 1. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Officers. Officer name: Mr Christopher William Marsden. Change date: 2021-05-05. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2018-02-08 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type total exemption full. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Gazette. Gazette filings brought up to date. 2016-09-03 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Address. New address: Acre House 11/15 William Road London NW1 3ER. Change date: 2016-08-16. Old address: One One Berkeley Street London W1J 8DJ. 2016-08-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2016-08-05 View Report
Officers. Officer name: Mrs Amanda Jane Stoten. Change date: 2016-07-28. 2016-07-28 View Report
Gazette. Gazette notice compulsory. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Change account reference date company current extended. 2015-05-20 View Report
Accounts. Accounts type total exemption full. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Officers. Officer name: Mrs Amanda Jane Stoten. Change date: 2014-10-27. 2014-10-29 View Report
Officers. Change date: 2014-02-06. Officer name: Christopher William Marsden. 2014-02-13 View Report
Address. Change date: 2014-02-11. Old address: 35 Dover Street London W1S 4NQ. 2014-02-11 View Report
Accounts. Accounts type total exemption full. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Accounts. Accounts type full. 2012-11-06 View Report
Address. Change date: 2012-10-22. Old address: Second Floor 35 Dover Street London W1S 4NQ. 2012-10-22 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Accounts. Accounts type full. 2011-10-03 View Report
Accounts. Accounts type full. 2010-12-17 View Report
Annual return. With made up date full list shareholders. 2010-10-28 View Report
Accounts. Accounts type full. 2009-12-02 View Report
Annual return. With made up date full list shareholders. 2009-11-20 View Report
Officers. Change date: 2009-10-01. Officer name: Christopher Marsden. 2009-11-19 View Report
Accounts. Accounts type full. 2008-11-10 View Report
Annual return. Legacy. 2008-10-30 View Report
Officers. Description: Secretary's change of particulars / amanda bradburn / 02/10/2008. 2008-10-30 View Report
Accounts. Accounts type full. 2007-12-02 View Report
Officers. Description: Director's particulars changed. 2007-11-15 View Report
Annual return. Legacy. 2007-11-13 View Report