AGUILA INTERNATIONAL RISK LTD

08834652
BUILDING 1000 CAMBRIDGE RESEARCH PARK BEACH DRIVE WATERBEACH CAMBRIDGE CB25 9PD

Documents

Documents
Date Category Description Pages
04 Oct 2024 officers Appointment of director (Mr Jonathan Glyn Vickers) 2 Buy now
21 May 2024 officers Change of particulars for director (Mr Mark John Boon) 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 5 Buy now
19 Jan 2024 officers Termination of appointment of director (Juliet Clare Allan) 1 Buy now
06 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2023 officers Appointment of director (Ms Juliet Clare Allan) 2 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 officers Termination of appointment of director (Philipp-Christopher Henry Kunath) 1 Buy now
29 Mar 2022 officers Termination of appointment of director (Philipp-Christopher Henry Kunath) 1 Buy now
29 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 officers Termination of appointment of director (Tracey Louise Mccreath) 1 Buy now
29 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
24 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 2 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2019 officers Appointment of director (Ms Tracey Louise Mccreath) 2 Buy now
06 Aug 2019 accounts Annual Accounts 2 Buy now
06 Aug 2019 officers Appointment of director (Mr Philipp-Christoper Henry Kunath) 2 Buy now
18 Jul 2019 officers Appointment of director (Mr Philipp-Christopher Henry Kunath) 2 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 2 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
07 Jan 2014 incorporation Incorporation Company 18 Buy now