- Company Overview for AGC ASSOCIATES LIMITED (06147222)
- Filing history for AGC ASSOCIATES LIMITED (06147222)
- People for AGC ASSOCIATES LIMITED (06147222)
- More for AGC ASSOCIATES LIMITED (06147222)
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) |
---|---|---|---|
17 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
29 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
21 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
02 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | PSC04 | Change of details for Mr Allan Cummings as a person with significant control on 26 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 8 Cathedral Avenue Kidderminster DY11 6ER to 1 Lon Afon Llwyd Pontrhydyrun Cwmbran NP44 1FF on 26 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
05 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Allan Cummings on 15 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
14 Mar 2015 | TM02 | Termination of appointment of Adam Venables as a secretary on 14 March 2015 | |
14 Mar 2015 | TM02 | Termination of appointment of Adam Venables as a secretary on 14 March 2015 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |