Advanced company searchLink opens in new window

AG7 LIMITED

Company number 12239953

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)
08 Mar 2024 AA Micro company accounts made up to 31 October 2023
07 Dec 2023 PSC04 Change of details for Mr Alexandru Gheorghe as a person with significant control on 5 June 2020
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 October 2022
17 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jun 2021 AD01 Registered office address changed from Ag7 Limited,Kemp House 152 - 160 City Road, London Uk EC1V 2NX United Kingdom to 36 Shaftesbury Circle Harrow HA2 0AT on 14 June 2021
03 May 2021 TM01 Termination of appointment of Cornel Mihai as a director on 30 April 2021
27 Apr 2021 AD01 Registered office address changed from 152 - 160 City Road Ag7 Limited,Kemp House,152 - 160 City Road London Uk EC1V 2NX England to Ag7 Limited,Kemp House 152 - 160 City Road, London Uk EC1V 2NX on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from 36 Shaftesbury Circle Harrow HA2 0AT England to 152 - 160 City Road Ag7 Limited,Kemp House,152 - 160 City Road London Uk EC1V 2NX on 27 April 2021
27 Apr 2021 EW01RSS Directors' register information at 27 April 2021 on withdrawal from the public register
27 Apr 2021 EW01 Withdrawal of the directors' register information from the public register
23 Mar 2021 AP01 Appointment of Mr Cornel Mihai as a director on 11 March 2021
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
08 Aug 2020 TM02 Termination of appointment of Estera Gheorghe as a secretary on 8 August 2020
07 Aug 2020 AD01 Registered office address changed from 36 Shaftesbury Circle Harrow HA2 0AT England to 36 Shaftesbury Circle Harrow HA2 0AT on 7 August 2020
07 Aug 2020 AD01 Registered office address changed from PO Box 36 36 36 Shaftesbury Circle Harrow HA2 0AT United Kingdom to 36 Shaftesbury Circle Harrow HA2 0AT on 7 August 2020
16 Jun 2020 PSC01 Notification of Alexandru Gheorghe as a person with significant control on 5 June 2020
16 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 16 June 2020
16 Jun 2020 AP03 Appointment of Mrs Estera Gheorghe as a secretary on 5 June 2020
16 Jun 2020 AP01 Appointment of Mr Alexandru Gheorghe as a director on 5 June 2020
16 Jun 2020 EH01 Elect to keep the directors' register information on the public register
14 May 2020 TM01 Termination of appointment of Alexandru Gheorghe as a director on 1 May 2020