- Company Overview for AEGLETES HOLDCO LIMITED (11104018)
- Filing history for AEGLETES HOLDCO LIMITED (11104018)
- People for AEGLETES HOLDCO LIMITED (11104018)
- Charges for AEGLETES HOLDCO LIMITED (11104018)
- Registers for AEGLETES HOLDCO LIMITED (11104018)
- More for AEGLETES HOLDCO LIMITED (11104018)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
16 Nov 2023 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | |
06 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Othman Taleb as a director on 22 February 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
04 Aug 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Steven Graeme Disley on 9 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
10 Aug 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Ms Alina Mihaela Osorio on 7 July 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Othman Taleb on 9 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Brian Jared Moncik on 9 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Steven Disley on 9 June 2021 | |
07 Jan 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven disley | |
11 Dec 2020 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
11 Dec 2020 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
11 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
19 Nov 2020 | CH01 | Director's details changed for Mr Steve Disley on 19 November 2020 | |
27 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 3rd Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 5 August 2020 | |
23 Jul 2020 | TM02 | Termination of appointment of External Officer Limited as a secretary on 23 July 2020 | |
02 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
04 Dec 2019 | SH20 | Statement by Directors |