Advanced company searchLink opens in new window

A G MANAGEMENT SYSTEMS LIMITED

Company number 02579918

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)
08 Apr 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
04 Aug 2023 RT01 Administrative restoration application
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
06 Apr 2016 TM01 Termination of appointment of Gavin Brent Marriott as a director on 1 April 2015
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
22 Apr 2015 AD02 Register inspection address has been changed from Perugia Ewehurst Lane Speldhurst Tunbridge Wells Kent TN3 0JX United Kingdom to Pinehurst Oast Steep Road Crowborough East Sussex TN6 3RX
22 Apr 2015 CH01 Director's details changed for Mr Alan Gordon Marriott on 1 February 2015