AIMGO LIMITED

Register to unlock more data on OkredoRegister

AIMGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436844

Incorporation date

26/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

32 Portland Terrace, Newcastle Upon Tyne, Tyne And Wear NE2 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1989)
dot icon24/12/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-07-29
dot icon17/12/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon04/03/2024
Change of details for Mrs Margaret Ann Mukherjee as a person with significant control on 2024-03-04
dot icon21/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-07-29
dot icon17/10/2023
Micro company accounts made up to 2023-07-29
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon04/01/2023
Confirmation statement made on 2022-10-26 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-07-30
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-07-30
dot icon02/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-07-30
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon02/07/2019
Micro company accounts made up to 2018-07-30
dot icon23/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Confirmation statement made on 2018-10-26 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon14/01/2019
Director's details changed for Mrs Margaret Ann Mukherjee on 2018-08-24
dot icon11/01/2019
Registered office address changed from Grove Cottage 2 Villa Real Road Consett Co Durham DH8 6BL to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 2019-01-11
dot icon01/05/2018
Micro company accounts made up to 2017-07-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon07/02/2018
Confirmation statement made on 2017-10-26 with no updates
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/03/2017
Confirmation statement made on 2016-10-26 with updates
dot icon31/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/01/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon02/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/05/2011
Termination of appointment of Gomathi Gomothimayagam as a director
dot icon25/05/2011
Termination of appointment of Gomathi Gomothimayagam as a secretary
dot icon29/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/01/2009
Total exemption small company accounts made up to 2007-07-31
dot icon04/12/2008
Return made up to 26/10/08; full list of members
dot icon08/05/2008
Return made up to 26/10/07; no change of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon04/01/2007
Return made up to 26/10/06; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/02/2006
Nc inc already adjusted 06/07/05
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon31/01/2006
Return made up to 26/10/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/06/2005
Return made up to 26/10/04; no change of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/11/2003
Return made up to 26/10/03; no change of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-07-31
dot icon28/10/2002
Return made up to 26/10/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/01/2002
Return made up to 26/10/01; full list of members
dot icon26/03/2001
New director appointed
dot icon16/01/2001
Compulsory strike-off action has been discontinued
dot icon15/01/2001
Full accounts made up to 1999-07-31
dot icon15/01/2001
Full accounts made up to 2000-07-31
dot icon15/01/2001
Return made up to 26/10/00; full list of members
dot icon10/10/2000
First Gazette notice for compulsory strike-off
dot icon26/10/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1997-07-31
dot icon22/12/1998
Return made up to 26/10/98; no change of members
dot icon21/01/1998
Return made up to 26/10/97; no change of members
dot icon14/04/1997
Accounts for a small company made up to 1996-07-31
dot icon19/01/1997
Return made up to 26/10/96; full list of members
dot icon26/07/1996
Particulars of mortgage/charge
dot icon28/05/1996
Accounts for a small company made up to 1995-07-31
dot icon09/11/1995
Return made up to 26/10/95; full list of members
dot icon05/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 26/10/94; no change of members
dot icon02/12/1993
Return made up to 26/10/93; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1993-07-31
dot icon26/01/1993
Accounts for a small company made up to 1992-07-31
dot icon28/10/1992
Return made up to 26/10/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-07-31
dot icon05/01/1992
Ad 16/11/89--------- £ si 199998@1
dot icon05/01/1992
Return made up to 26/10/91; full list of members
dot icon21/10/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon29/03/1990
Particulars of mortgage/charge
dot icon06/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Resolutions
dot icon22/11/1989
Certificate of change of name
dot icon21/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: 2 baches street london N1 6UB
dot icon26/10/1989
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
894.76K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mukherjee, Margaret
Director
29/10/1999 - Present
-

Persons with Significant Control

1
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 AIMGO LIMITED

AIMGO LIMITED is an(a) Active company incorporated on 26/10/1989 with the registered office located at 32 Portland Terrace, Newcastle Upon Tyne, Tyne And Wear NE2 1QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIMGO LIMITED?

toggle

AIMGO LIMITED is currently Active. It was registered on 26/10/1989 .

Where is AIMGO LIMITED located?

toggle

AIMGO LIMITED is registered at 32 Portland Terrace, Newcastle Upon Tyne, Tyne And Wear NE2 1QP.

What does AIMGO LIMITED do?

toggle

AIMGO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIMGO LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-10-26 with no updates.