- Company Overview for AG ACQUISITIONS LIMITED (04755074)
- Filing history for AG ACQUISITIONS LIMITED (04755074)
- People for AG ACQUISITIONS LIMITED (04755074)
- Charges for AG ACQUISITIONS LIMITED (04755074)
- More for AG ACQUISITIONS LIMITED (04755074)
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) |
---|---|---|---|
04 Mar 2024 | AP01 | Appointment of Mrs Yvonne Hyacinth Grant as a director on 4 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
04 Mar 2024 | TM01 | Termination of appointment of Christopher Andre Grant as a director on 20 August 2023 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
18 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
16 Jan 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
05 Sep 2016 | MR01 | Registration of charge 047550740007, created on 22 August 2016 | |
05 Sep 2016 | MR01 | Registration of charge 047550740008, created on 22 August 2016 | |
05 Sep 2016 | MR01 | Registration of charge 047550740006, created on 22 August 2016 | |
01 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
16 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
08 Feb 2016 | TM01 | Termination of appointment of Maxine Alexandra Grant as a director on 8 February 2016 |