AGLAS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

AGLAS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625908

Incorporation date

30/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Arcadia Court, 45 Old Castle Street, London E1 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon27/02/2026
Registration of charge 046259080009, created on 2026-02-24
dot icon20/01/2026
Registration of charge 046259080008, created on 2026-01-15
dot icon22/12/2025
Registration of charge 046259080007, created on 2025-12-18
dot icon21/08/2025
Registration of charge 046259080006, created on 2025-08-20
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Registered office address changed from 31 Arkadia Court 45 Old Castle Street London E1 7NY England to 31 Arcadia Court 45 Old Castle Street London E1 7NY on 2025-08-07
dot icon01/07/2025
Satisfaction of charge 046259080001 in full
dot icon01/07/2025
Satisfaction of charge 046259080002 in full
dot icon01/07/2025
Satisfaction of charge 046259080003 in full
dot icon01/07/2025
Satisfaction of charge 046259080004 in full
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon08/08/2023
Registration of charge 046259080005, created on 2023-08-08
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon27/06/2022
Change of details for Miss Karina Fisun as a person with significant control on 2016-04-06
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon10/07/2021
Confirmation statement made on 2020-06-24 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon19/07/2018
Registration of charge 046259080004, created on 2018-07-19
dot icon15/05/2018
Registration of charge 046259080003, created on 2018-05-11
dot icon16/02/2018
Termination of appointment of Maiia Fisun as a director on 2018-02-14
dot icon20/10/2017
Registration of charge 046259080002, created on 2017-10-20
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2017
Registration of charge 046259080001, created on 2017-07-27
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon29/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon29/06/2017
Director's details changed for Ms Miia Fisun on 2017-06-06
dot icon27/06/2017
Cessation of Igor Fisun as a person with significant control on 2017-06-06
dot icon27/06/2017
Appointment of Ms Miia Fisun as a director on 2017-06-06
dot icon20/06/2017
Confirmation statement made on 2016-09-11 with updates
dot icon19/06/2017
Secretary's details changed for Karina Fisun on 2016-01-01
dot icon19/06/2017
Director's details changed for Karina Fisun on 2016-01-01
dot icon19/06/2017
Director's details changed for Karina Fisun on 2017-01-01
dot icon19/06/2017
Registered office address changed from 3B Leigh Road Islington London N5 1st to 31 Arkadia Court 45 Old Castle Street London E1 7NY on 2017-06-19
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon28/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon15/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon06/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon12/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon06/01/2012
Director's details changed for Karina Fisun on 2012-01-06
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon12/01/2010
Director's details changed for Karina Fisun on 2010-01-12
dot icon25/11/2009
Certificate of change of name
dot icon25/11/2009
Change of name notice
dot icon15/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2009
Return made up to 30/12/08; full list of members
dot icon12/02/2009
Secretary appointed karina fisun
dot icon12/02/2009
Appointment terminated secretary igp corporate nominees LTD
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Return made up to 30/12/07; full list of members
dot icon13/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/03/2007
Return made up to 30/12/06; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/02/2006
Return made up to 30/12/05; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 30/12/04; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/05/2004
Return made up to 30/12/03; full list of members
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
Secretary resigned
dot icon06/04/2003
Registered office changed on 06/04/03 from: 19 kathleen road london SW11 2JR
dot icon22/01/2003
Secretary resigned
dot icon30/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+10.68 % *

* during past year

Cash in Bank

£51,153.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
216.69K
-
0.00
46.22K
-
2022
1
208.93K
-
0.00
51.15K
-
2022
1
208.93K
-
0.00
51.15K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

208.93K £Descended-3.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.15K £Ascended10.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisun, Karina
Director
30/12/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGLAS INTERIORS LIMITED

AGLAS INTERIORS LIMITED is an(a) Active company incorporated on 30/12/2002 with the registered office located at 31 Arcadia Court, 45 Old Castle Street, London E1 7NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGLAS INTERIORS LIMITED?

toggle

AGLAS INTERIORS LIMITED is currently Active. It was registered on 30/12/2002 .

Where is AGLAS INTERIORS LIMITED located?

toggle

AGLAS INTERIORS LIMITED is registered at 31 Arcadia Court, 45 Old Castle Street, London E1 7NY.

What does AGLAS INTERIORS LIMITED do?

toggle

AGLAS INTERIORS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AGLAS INTERIORS LIMITED have?

toggle

AGLAS INTERIORS LIMITED had 1 employees in 2022.

What is the latest filing for AGLAS INTERIORS LIMITED?

toggle

The latest filing was on 27/02/2026: Registration of charge 046259080009, created on 2026-02-24.