- Company Overview for A&G PET MEDICAL LTD (11184976)
- Filing history for A&G PET MEDICAL LTD (11184976)
- People for A&G PET MEDICAL LTD (11184976)
- Charges for A&G PET MEDICAL LTD (11184976)
- More for A&G PET MEDICAL LTD (11184976)
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) |
---|---|---|---|
02 Feb 2024 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
01 Mar 2022 | AA | Micro company accounts made up to 28 February 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
13 Mar 2019 | TM01 | Termination of appointment of Gabriel Giol as a director on 12 February 2019 | |
13 Mar 2019 | PSC07 | Cessation of Gabriel Giol as a person with significant control on 12 February 2019 | |
08 May 2018 | AD01 | Registered office address changed from The Zion Building Park Street Chatteris Cambridgeshire PE16 6AE England to The Zion Building Park Street Catheris Cambridgeshire PE16 6AE on 8 May 2018 | |
06 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
06 May 2018 | PSC04 | Change of details for Mr Gabriel Giol as a person with significant control on 1 May 2018 | |
06 May 2018 | PSC01 | Notification of Adrian-Dumitru Dodoiu as a person with significant control on 1 May 2018 | |
06 May 2018 | AD01 | Registered office address changed from The Zion Building West Street Chatteris Cambridgeshire PE16 6HE United Kingdom to The Zion Building Park Street Chatteris Cambridgeshire PE16 6AE on 6 May 2018 | |
06 May 2018 | AP01 | Appointment of Mr Adrian-Dumitru Dodoiu as a director on 1 May 2018 | |
08 Mar 2018 | MR01 | Registration of charge 111849760001, created on 5 March 2018 | |
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|