AGGAR CONSULTING LIMITED

1 London Road, Ipswich, IP1 2HA, United Kingdom
StatusACTIVE
Company No.11380943
CategoryPrivate Limited Company
Incorporated24 May 2018
Age5 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

AGGAR CONSULTING LIMITED is an active private limited company with number 11380943. It was incorporated 5 years, 11 months, 28 days ago, on 24 May 2018. The company address is 1 London Road, Ipswich, IP1 2HA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-21

Psc name: Mrs Victoria Jane Aggar

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Robert Aggar

Change date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Thomas Robert Aggar

Documents

View document PDF

Resolution

Date: 10 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Preston Cattermole

Cessation date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Robert Aggar

Notification date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-24

Psc name: Victoria Aggar

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: David John Preston Cattermole

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robert Aggar

Appointment date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Aggar

Appointment date: 2019-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naziana Searle

Cessation date: 2019-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-22

Psc name: David John Cattermole

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Naziana Searle

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Naziana Searle

Termination date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Preston Cattermole

Appointment date: 2018-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPERWOOD AND STONE LTD

6 LYNFORD AVENUE,WINCHESTER,SO22 6BN

Number:06814573
Status:ACTIVE
Category:Private Limited Company

DAVID EVANS & SONS LIMITED

56-57 PENDRE,DYFED,SA43 1JR

Number:04562132
Status:ACTIVE
Category:Private Limited Company

INTERNET EXPRESS (UK) LTD

THE REGISTERED OFFICE SOLVERS ACCOUNTANTS - TAXSOLVERS,LEICESTER,LE1 3GR

Number:07607177
Status:ACTIVE
Category:Private Limited Company

JIAZHU SOLUTIONS LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10856593
Status:ACTIVE
Category:Private Limited Company

JOLLY ROGERS CHIPPY LTD

JOLLY ROGER,SALFORD,M7 4QJ

Number:11589486
Status:ACTIVE
Category:Private Limited Company

TILLINGHAM HALL CONTRACTS LTD

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:07489813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source