- Company Overview for AGATAR LIMITED (02857586)
- Filing history for AGATAR LIMITED (02857586)
- People for AGATAR LIMITED (02857586)
- More for AGATAR LIMITED (02857586)
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) |
---|---|---|---|
27 Jun 2018 | AD01 | Registered office address changed from 58 Marine Road West Morecambe Lancashire LA4 4ET to C/O Blend Accountants First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ on 27 June 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
29 Sep 2017 | TM01 | Termination of appointment of Phil James Tarbun as a director on 28 September 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 31 July 2017 | |
31 Jul 2017 | PSC04 | Change of details for Ms Marina Aniela Waterman as a person with significant control on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Marina Aniela Waterman on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Phil James Tarbun on 31 July 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
02 Sep 2015 | AP01 | Appointment of Mr Phil James Tarbun as a director on 2 September 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Marina Aniela Waterman on 12 June 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Jerzy Basiurski as a director on 12 June 2015 | |
12 Jun 2015 | TM02 | Termination of appointment of Jerzy Basiurski as a secretary on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from 3 Craven Court Craven Road Broadheath Altrincham Cheshire WA14 5DY to 58 Marine Road West Morecambe Lancashire LA4 4ET on 12 June 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |