Advanced company searchLink opens in new window

AGHOCO 1709 LIMITED

Company number 11384691

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
25 Apr 2022 MR01 Registration of charge 113846910001, created on 8 April 2022
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
30 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
10 Mar 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
17 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
20 Jun 2019 AA01 Current accounting period extended from 31 May 2019 to 31 October 2019
20 Jun 2019 AD01 Registered office address changed from Forbes Dawson Ltd. Fairbank House 31 Ashley Road Altrincham WA14 2DP United Kingdom to Briery Mount 12 Briery Close Windermere Cumbria LA23 1NB on 20 June 2019
27 Mar 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Forbes Dawson Ltd. Fairbank House 31 Ashley Road Altrincham WA14 2DP on 27 March 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 06/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 6
19 Mar 2019 SH02 Sub-division of shares on 6 March 2019
19 Mar 2019 SH08 Change of share class name or designation
18 Mar 2019 PSC01 Notification of George Hardy as a person with significant control on 6 March 2019
14 Mar 2019 PSC04 Change of details for Mrs Sally Margaret Hardy as a person with significant control on 6 March 2019
14 Mar 2019 PSC04 Change of details for Dr Robert Hardy as a person with significant control on 6 March 2019