AGGREGATED FINANCE SOLUTIONS LIMITED
Company number 13185663
- Company Overview for AGGREGATED FINANCE SOLUTIONS LIMITED (13185663)
- Filing history for AGGREGATED FINANCE SOLUTIONS LIMITED (13185663)
- People for AGGREGATED FINANCE SOLUTIONS LIMITED (13185663)
- More for AGGREGATED FINANCE SOLUTIONS LIMITED (13185663)
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) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from 20 Dering Street 3rd Floor London W1S 1AJ England to 6th Floor One New Change London EC4M 9AF on 9 December 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
13 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
05 Apr 2023 | CH01 | Director's details changed for Mr Thomas Ian Campbell-Gray on 4 April 2023 | |
05 Apr 2023 | PSC04 | Change of details for Mr Thomas Ian Campbell-Gray as a person with significant control on 4 April 2023 | |
05 Apr 2023 | PSC01 | Notification of Jack Richard Rudman as a person with significant control on 4 April 2023 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
27 Mar 2023 | AP01 | Appointment of Mr Jack Richard Rudman as a director on 27 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Jamie Anthony Hughes as a director on 27 March 2023 | |
08 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Christopher Deadman as a director on 27 September 2022 | |
29 Sep 2022 | PSC01 | Notification of Thomas Ian Campbell-Gray as a person with significant control on 27 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
29 Sep 2022 | AD01 | Registered office address changed from 20 Dering Street 20 Dering Street 3rd Floor London W1S 1AJ England to 20 Dering Street 3rd Floor London W1S 1AJ on 29 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Thomas Ian Campbell-Gray as a director on 27 September 2022 | |
29 Sep 2022 | PSC07 | Cessation of Christopher Deadman as a person with significant control on 27 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 20 Dering Street 20 Dering Street 3rd Floor London W1S 1AJ on 29 September 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
10 Mar 2022 | PSC07 | Cessation of Kenneth Charles Arnold as a person with significant control on 3 December 2021 | |
10 Mar 2022 | PSC01 | Notification of Christopher Deadman as a person with significant control on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Kenneth Charles Arnold as a director on 3 December 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from PO Box 4385 13185663: Companies House Default Address Cardiff CF14 8LH to 10 Orange Street London WC2H 7DQ on 2 July 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Christopher Deadman as a director on 26 February 2021 |