Advanced company searchLink opens in new window

AG PROJEKT LTD

Company number 09189211

Filter by category

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)
29 Sep 2023 AA Accounts for a dormant company made up to 24 December 2022
05 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
19 Feb 2023 AD01 Registered office address changed from 32 Creedwell Orchard Flat 263 Taunton TA4 1JY England to 81 Skipper Way Flat 363 st. Neots PE19 6LT on 19 February 2023
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 32 Creedwell Orchard Flat 263 Taunton TA4 1JY on 11 July 2022
06 Jul 2022 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 6 July 2022
22 Dec 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Dec 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Nov 2020 CH04 Secretary's details changed for Companies24 Ltd. on 1 November 2020
23 Nov 2020 AD01 Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 23 November 2020
07 Nov 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
17 Oct 2019 PSC04 Change of details for Mr. Guido Richter as a person with significant control on 1 September 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2019 CH04 Secretary's details changed for Companies24 Ltd. on 15 September 2019
12 Sep 2019 AD01 Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 12 September 2019
12 Sep 2019 PSC01 Notification of Guido Richter as a person with significant control on 1 January 2018
12 Sep 2019 PSC07 Cessation of Graham & Partner Ltd as a person with significant control on 31 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
29 Jan 2018 AP01 Appointment of Mr Guido Richter as a director on 15 January 2018
29 Jan 2018 TM01 Termination of appointment of Alexander Gardner as a director on 15 January 2018
01 Dec 2017 CS01 Confirmation statement made on 28 August 2017 with no updates