Advanced company searchLink opens in new window

75 AGAR GROVE LIMITED

Company number 03425048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Jun 2023 AP01 Appointment of Hanna Katarzyna Farbiszewska as a director on 4 May 2023
31 May 2023 TM01 Termination of appointment of Paul Tipler as a director on 4 May 2023
28 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
14 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
09 May 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
29 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
11 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
05 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
20 Jan 2017 AP01 Appointment of Mr Eldar Chen as a director on 9 January 2017
19 Jan 2017 TM01 Termination of appointment of Lucy Lowles as a director on 9 January 2017
08 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Oct 2015 AD01 Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR to C/O Amanda Cummings 4 Beech Mews Davenport Park Stockport Cheshire SK2 6LB on 12 October 2015
01 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014