Advanced company searchLink opens in new window

AG HOLDINGS (KENT) LIMITED

Company number 11403240

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)
01 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with updates
27 May 2024 CH01 Director's details changed for Mr Matthew James Garner on 10 May 2024
27 May 2024 CH01 Director's details changed for Mr Matthew James Garner on 10 May 2024
22 Aug 2023 AA Micro company accounts made up to 31 October 2022
03 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
21 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
08 Feb 2022 PSC04 Change of details for Mr Andrew Dickie Alexander Gay as a person with significant control on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Andrew Dickie Alexander Gay on 8 February 2022
12 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
24 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 31 October 2019
12 Oct 2019 AD01 Registered office address changed from 7 Hornbeam Close Paddock Wood Tonbridge TN12 6LL United Kingdom to Manna Court 11 Hale Street East Peckham Tonbridge Kent TN12 5HL on 12 October 2019
12 Oct 2019 AP01 Appointment of Mr Matthew James Garner as a director on 12 October 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
24 Jun 2018 AA01 Current accounting period extended from 30 June 2019 to 31 October 2019
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted