- Company Overview for AGG PRO LTD (11999683)
- Filing history for AGG PRO LTD (11999683)
- People for AGG PRO LTD (11999683)
- Charges for AGG PRO LTD (11999683)
- More for AGG PRO LTD (11999683)
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) |
---|---|---|---|
21 Jan 2025 | AA01 | Previous accounting period extended from 30 June 2024 to 31 December 2024 | |
10 Jan 2025 | RP04AP01 | Second filing for the appointment of Mr Steven James Peterson as a director | |
10 Jan 2025 | RP04AP01 | Second filing for the appointment of Mr Paul David Humphrey as a director | |
10 Jan 2025 | RP04AP01 | Second filing for the appointment of Mr Jerome Francois Henri Barioz as a director | |
10 Jan 2025 | RP04AP01 | Second filing for the appointment of Mr Nicholas John Allen as a director | |
09 Jan 2025 | RP04TM01 | Second filing for the termination of Cathal Eastwood as a director | |
09 Jan 2025 | RP04TM01 | Second filing for the termination of Thomas James Elgin as a director | |
09 Jan 2025 | RP04TM01 | Second filing for the termination of Stephen Graham Smith as a director | |
09 Jan 2025 | RP04TM01 | Second filing for the termination of Kim Leonie Caves as a director | |
09 Jan 2025 | RP04TM01 | Second filing for the termination of Geoff Caves as a director | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | SH08 | Change of share class name or designation | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | MA | Memorandum and Articles of Association | |
24 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
07 Nov 2024 | PSC02 | Notification of Services Machinery & Trucks Ltd as a person with significant control on 26 October 2024 | |
06 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from Apr House Hedging Lane Wilnecote Tamworth B77 5EX United Kingdom to Moorfield Road Duxford Cambridge Cambridgeshire CB22 4QX on 4 November 2024 | |
28 Oct 2024 | CH01 | Director's details changed for Mr. Jerome Francois Henri on 28 October 2024 | |
28 Oct 2024 | TM01 |
Termination of appointment of Stephen Graham Smith as a director on 28 October 2024
|
|
28 Oct 2024 | TM01 |
Termination of appointment of Thomas James Elgin as a director on 28 October 2024
|
|
28 Oct 2024 | TM01 |
Termination of appointment of Cathal Eastwood as a director on 28 October 2024
|
|
28 Oct 2024 | TM01 |
Termination of appointment of Kim Leonie Caves as a director on 28 October 2024
|
|
28 Oct 2024 | TM01 |
Termination of appointment of Geoff Caves as a director on 28 October 2024
|