Advanced company searchLink opens in new window

AAGSJP LIMITED

Company number 04747316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
11 Jan 2019 AP03 Appointment of Emma Balaes as a secretary on 7 September 2018
11 Jan 2019 TM02 Termination of appointment of Lynsey Ann Sykes Davies as a secretary on 7 September 2018
11 Jan 2019 TM01 Termination of appointment of Lynsey Ann Sykes Davies as a director on 7 September 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 TM01 Termination of appointment of Peter Gale as a director on 2 December 2017
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 RP04AP03 Second filing for the appointment of Lynsey Ann Sykes Davis as a secretary
04 Aug 2016 AP01 Appointment of Mr Richard John Balaes as a director on 6 July 2016
03 Aug 2016 TM01 Termination of appointment of David Simon Alexander as a director on 7 July 2016
03 Aug 2016 AP03 Appointment of Lynsey Ann Sykes Davies as a secretary on 6 April 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 16/08/2016.
03 Aug 2016 AP01 Appointment of Lynsey Ann Sykes Davies as a director on 6 July 2016
03 Aug 2016 AP01 Appointment of Stuart Daniel Hudson as a director on 6 July 2016
03 Aug 2016 AP01 Appointment of Peter Gale as a director on 6 July 2016
03 Aug 2016 TM02 Termination of appointment of Jayne Margaret Alexander as a secretary on 6 July 2016
09 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
09 Jun 2016 AD02 Register inspection address has been changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD United Kingdom to 39 Hatton Garden Hatton Garden London EC1N 8EH
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
12 Feb 2014 MR01 Registration of charge 047473160001