Advanced company searchLink opens in new window

AG (MOFFAT) LIMITED

Company number 11829569

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)
13 Mar 2024 CH01 Director's details changed for Mr Carl Anthony Castledine on 19 November 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 PSC05 Change of details for Southern Parks Limited as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
23 Mar 2022 MR01 Registration of charge 118295690005, created on 21 March 2022
28 Feb 2022 PSC05 Change of details for Southern Parks Limited as a person with significant control on 25 November 2021
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
07 Jan 2022 TM01 Termination of appointment of Mark Robert Maduras as a director on 25 November 2021
17 Dec 2021 MR04 Satisfaction of charge 118295690004 in full
17 Dec 2021 MR04 Satisfaction of charge 118295690003 in full
17 Dec 2021 MR04 Satisfaction of charge 118295690002 in full
17 Dec 2021 MR04 Satisfaction of charge 118295690001 in full
02 Dec 2021 AD01 Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2 December 2021
30 Nov 2021 AP01 Appointment of Mr Neill Timothy Ryder as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Greg Lashley as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Carl Anthony Castledine as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Thomas John Lewis Rowley as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Anuj Kumar Mittal as a director on 25 November 2021