- Company Overview for AG-ROW CONSULTANTS LIMITED (07425637)
- Filing history for AG-ROW CONSULTANTS LIMITED (07425637)
- People for AG-ROW CONSULTANTS LIMITED (07425637)
- Charges for AG-ROW CONSULTANTS LIMITED (07425637)
- More for AG-ROW CONSULTANTS LIMITED (07425637)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
19 Mar 2020 | TM01 | Termination of appointment of Tobias James Palmer as a director on 15 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
28 Jan 2020 | CH01 | Director's details changed for Tobias James Palmer on 23 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Bruce William Palmer on 23 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ on 28 January 2020 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
02 Nov 2018 | PSC04 | Change of details for Mr Bruce William Palmer as a person with significant control on 1 November 2016 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 8 May 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
24 Nov 2016 | MR01 | Registration of charge 074256370001, created on 21 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |