Advanced company searchLink opens in new window

A&G GROUP LIMITED

Company number 10255564

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)
19 Oct 2023 AA Micro company accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 31 July 2021
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
01 Jul 2020 CH01 Director's details changed for Miss Natalie Elizabeth Hassett on 24 June 2020
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Feb 2019 CH01 Director's details changed for Mr Laurence Oliver O'neill on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Miss Natalie Elizabeth Hassett on 26 February 2019
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 300.00
23 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
23 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 31 July 2017
13 Jul 2017 PSC01 Notification of Laurence Oliver O'neill as a person with significant control on 28 June 2016
12 Jul 2017 PSC01 Notification of Natalie Elizabeth Hassett as a person with significant control on 28 June 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
03 Sep 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 250
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 200