Confirmation statement. Statement with no updates. |
2023-10-09 |
View Report |
Accounts. Accounts type small. |
2023-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-07 |
View Report |
Officers. Change date: 2022-05-09. Officer name: Ms Kate Helena Tinsley. |
2022-05-09 |
View Report |
Accounts. Accounts type small. |
2022-04-19 |
View Report |
Officers. Officer name: Mr David Richard Kilburn. Change date: 2021-12-03. |
2021-12-06 |
View Report |
Mortgage. Charge number: 116102960001. |
2021-12-01 |
View Report |
Mortgage. Charge number: 116102960002. |
2021-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-07 |
View Report |
Officers. Officer name: Mr Neil Michael Croxson. Appointment date: 2021-07-12. |
2021-07-13 |
View Report |
Officers. Officer name: Mark Jonathan Smith. Termination date: 2021-07-12. |
2021-07-13 |
View Report |
Accounts. Accounts type small. |
2021-06-14 |
View Report |
Officers. Appointment date: 2021-05-13. Officer name: Ms Kate Helena Tinsley. |
2021-05-20 |
View Report |
Resolution. Description: Resolutions. |
2020-12-31 |
View Report |
Incorporation. Memorandum articles. |
2020-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-07 |
View Report |
Capital. Capital allotment shares. |
2020-09-15 |
View Report |
Accounts. Accounts type small. |
2020-07-29 |
View Report |
Mortgage. Charge creation date: 2020-06-24. Charge number: 116102960002. |
2020-06-30 |
View Report |
Resolution. Description: Resolutions. |
2019-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-27 |
View Report |
Address. New address: One St. Peters Square Manchester M2 3DE. |
2019-11-27 |
View Report |
Address. New address: One St. Peters Square Manchester M2 3DE. Old address: One St. Peters Square Manchester M2 3DE England. |
2019-11-27 |
View Report |
Address. New address: One St. Peters Square Manchester M2 3DE. |
2019-11-27 |
View Report |
Change of name. Description: Company name changed aghoco 1775 LIMITED\certificate issued on 06/08/19. |
2019-08-06 |
View Report |
Resolution. Description: Resolutions. |
2019-05-01 |
View Report |
Mortgage. Charge number: 116102960001. Charge creation date: 2019-03-29. |
2019-04-03 |
View Report |
Officers. Officer name: Mr Mark Jonathan Smith. Appointment date: 2019-03-15. |
2019-03-22 |
View Report |
Officers. Appointment date: 2019-03-15. Officer name: Mr David Richard Kilburn. |
2019-03-22 |
View Report |
Officers. Officer name: Roger Hart. Termination date: 2019-03-15. |
2019-03-22 |
View Report |
Officers. Officer name: Inhoco Formations Limited. Termination date: 2019-03-15. |
2019-03-22 |
View Report |
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-03-15. |
2019-03-22 |
View Report |
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-03-15. |
2019-03-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-03-22 |
View Report |
Address. New address: C/O M.K.M. Building Supplies Stoneferry Road Hull HU8 8DE. Change date: 2019-03-22. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. |
2019-03-22 |
View Report |
Persons with significant control. Notification date: 2019-03-15. Psc name: M. K. M. Building Supplies Limited. |
2019-03-22 |
View Report |
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2019-03-15. |
2019-03-22 |
View Report |
Incorporation. Capital: GBP 1 |
2018-10-08 |
View Report |