AA |
Full accounts for the period ending Thu, 29th Sep 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 29th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Nov 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 30th Mar 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from C/O Tekmar Energy Limited Unit 1 Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR on Mon, 22nd Feb 2021 to Innovation House Centurion Way Darlington DL3 0UP
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 29th Sep 2021
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Sep 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Mar 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 20th Jun 2018
filed on: 6th, July 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Wed, 20th Jun 2018
filed on: 6th, July 2018
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, July 2018
| resolution
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 20th Jun 2018: 2424640.40 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, June 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, June 2018
| resolution
|
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 25th May 2018
filed on: 25th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2016
| resolution
|
Free Download
(50 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2016
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Aug 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 2399880.00 GBP
capital
|
|
AP01 |
On Wed, 17th Jun 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 8th May 2015: 2399880.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Oct 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Sat, 1st Mar 2014: 369880.00 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1062 LIMITEDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 7th Nov 2013 to change company name
change of name
|
|
SH01 |
Capital declared on Thu, 10th Oct 2013: 369880.00 GBP
filed on: 21st, October 2013
| capital
|
Free Download
(10 pages)
|
AP01 |
On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Oct 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Aug 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(28 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Mon, 31st Dec 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th May 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Mar 2013 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 5th Aug 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Aug 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Jul 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 30th Sep 2011: 340280.00 GBP
filed on: 9th, November 2011
| capital
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 30th Sep 2011: 341240.00 GBP
filed on: 9th, November 2011
| capital
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Oct 2011. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Oct 2011 new director was appointed.
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Oct 2011 new director was appointed.
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Oct 2011 new director was appointed.
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2011
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 30th Sep 2011
filed on: 17th, October 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, October 2011
| resolution
|
Free Download
(48 pages)
|
AP01 |
On Fri, 14th Oct 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(23 pages)
|