- Company Overview for A&G BUILDING LONDON LIMITED (11490174)
- Filing history for A&G BUILDING LONDON LIMITED (11490174)
- People for A&G BUILDING LONDON LIMITED (11490174)
- More for A&G BUILDING LONDON LIMITED (11490174)
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) |
---|---|---|---|
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
21 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jan 2022 | PSC01 | Notification of George Acrismaritei as a person with significant control on 1 April 2020 | |
03 Jan 2022 | AD01 | Registered office address changed from Flat 3 53 Norbury Road Thornton Heath CR7 8JP England to 83 Higher Drive Purley CR8 2HN on 3 January 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
07 Dec 2020 | CH01 | Director's details changed for Mr George Acrismaritei on 7 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 3 53 Norbury Road Thorton Heath London CR7 8JP England to Flat 3 53 Norbury Road Thornton Heath CR7 8JP on 7 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
27 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
15 May 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
30 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-30
|