- Company Overview for AGL TECH CONSULTING LTD (SC513539)
- Filing history for AGL TECH CONSULTING LTD (SC513539)
- People for AGL TECH CONSULTING LTD (SC513539)
- More for AGL TECH CONSULTING LTD (SC513539)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
20 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
03 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
19 Mar 2020 | CH01 | Director's details changed for Mr Amadeaus Lyatuu on 19 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mrs Nanzia Mbilinyi on 19 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr Amadeus Lyatuu as a person with significant control on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland to 26F 32 Westfield Avenue Edinburgh EH11 2TY on 19 March 2020 | |
24 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Oct 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mrs Nanzia Mbilinyi on 6 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Amadeaus Lyatuu on 6 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU Scotland to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 6 September 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates |