- Company Overview for AGGREGATE PARTNERS GROUP LTD (10292621)
- Filing history for AGGREGATE PARTNERS GROUP LTD (10292621)
- People for AGGREGATE PARTNERS GROUP LTD (10292621)
- More for AGGREGATE PARTNERS GROUP LTD (10292621)
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) |
---|---|---|---|
23 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Jul 2024 | PSC02 | Notification of Skill Match Resources as a person with significant control on 16 July 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
07 Oct 2022 | PSC01 | Notification of Paul Marsh as a person with significant control on 3 October 2022 | |
07 Oct 2022 | PSC01 | Notification of Leroy Mulraine as a person with significant control on 3 October 2022 | |
07 Oct 2022 | PSC07 | Cessation of Skill Match Resources Ltd as a person with significant control on 3 October 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
09 Jun 2022 | AD01 | Registered office address changed from , Kemp House 152-160 City Road, London, Uk, EC1V 2NX to 124 City Road London EC1V 2NX on 9 June 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
26 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Feb 2020 | AP01 | Appointment of Mr Leroy Melville Mulraine as a director on 20 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Cherie Gayle Shand as a director on 24 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr Paul Stewart Marsh as a director on 20 February 2020 | |
27 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
06 Jun 2017 | AP02 | Appointment of Skill Match Resources Ltd as a director on 25 May 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from , 152 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 20 April 2017 |