- Company Overview for AGG BOOTH TITLE LIMITED (12533342)
- Filing history for AGG BOOTH TITLE LIMITED (12533342)
- People for AGG BOOTH TITLE LIMITED (12533342)
- Charges for AGG BOOTH TITLE LIMITED (12533342)
- More for AGG BOOTH TITLE LIMITED (12533342)
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) |
---|---|---|---|
13 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
13 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
13 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
08 Mar 2024 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 8 March 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
23 Mar 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
21 Mar 2022 | MR04 | Satisfaction of charge 125333420001 in full | |
22 Dec 2021 | MR01 | Registration of charge 125333420001, created on 22 December 2021 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
25 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-25
|