AOG TECHNICS LIMITED

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09444470
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

AOG TECHNICS LIMITED is an active private limited company with number 09444470. It was incorporated 9 years, 4 months, 17 days ago, on 17 February 2015. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette filings brought up to date

Date: 11 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: Nova North 11 Bressenden Place London SW1E 5BY England

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: Nova South 160 Victoria Street London SW1E 5LB England

New address: Nova North 11 Bressenden Place London SW1E 5BY

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Jose Zamora Yrala

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Jose Zamora Yrala

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Mr Jose Zamora Yrala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA England

New address: Nova South 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 30 Hearnville Road London SW12 8RR England

New address: 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Jose Zamora Yrala

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-24

Psc name: Mr Jose Zamora Yrala

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Jose Zamora Yrala

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-02

Psc name: Mr Jose Zamora Yrala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-14

Old address: 111 Worton Road Isleworth TW7 6EG England

New address: 30 Hearnville Road London SW12 8RR

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-28

Officer name: Mr Jose Zamora Yrala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-03

Old address: 80a Denmark Villas Hove BN3 3TJ England

New address: 111 Worton Road Isleworth TW7 6EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2016

Action Date: 02 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-02

Old address: 63 Shirley Street Hove East Sussex BN3 3WH United Kingdom

New address: 80a Denmark Villas Hove BN3 3TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 MAPLE ROAD RESIDENTS COMPANY LIMITED

38 MAPLE ROAD,SURBITON,KT6 4AB

Number:06650316
Status:ACTIVE
Category:Private Limited Company

ALGRADO ENERGY CONSULT LIMITED

63 BUCKIE ROAD,ABERDEEN,AB22 8DN

Number:SC489920
Status:ACTIVE
Category:Private Limited Company
Number:LP013341
Status:ACTIVE
Category:Limited Partnership

EURO HOTELS (CROYDON COURT) LIMITED

54 CLAPHAM COMMON,LONDON,SW4 9BX

Number:06477962
Status:ACTIVE
Category:Private Limited Company

HUGHES CARNE INDEPENDENT FINANCIAL ADVISERS LIMITED

WHITTINGTON HOUSE WHITTINGTON HOUSE,FAREHAM,PO16 7BG

Number:03097261
Status:ACTIVE
Category:Private Limited Company

OXYGEN ENTERPRISE PARTNERS LTD

THE LODGE,BIRMINGHAM,B15 1JN

Number:08151980
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