Advanced company searchLink opens in new window

A & G BUSINESS SOLUTIONS LTD

Company number 08332814

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)
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CH01 Director's details changed for Mr Anura Gunasekara Alagiyawanna Mohottalalage on 1 September 2021
06 Sep 2021 PSC04 Change of details for Mr. Anura Gunasekara Alagiyawanna Mohottalalage as a person with significant control on 1 September 2021
10 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
10 Dec 2019 PSC04 Change of details for Mr. Anura Gunasekara Alagiyawanna Mohottalalage as a person with significant control on 6 December 2019
09 Dec 2019 CH01 Director's details changed for Mr. Anura Gunasekara Alagiyawanna Mohottalalage on 6 December 2019
09 Dec 2019 AD01 Registered office address changed from 5 5 Saunders Field Maidstone Kent ME17 3GR England to 5 Saunders Field Maidstone Kent ME17 3GR on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from 25 Colchester Close Chatham ME5 0HQ England to 5 5 Saunders Field Maidstone Kent ME17 3GR on 9 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 PSC07 Cessation of Gayan Duminda Dahanayake as a person with significant control on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Gayan Duminda Dahanayake as a director on 4 April 2019
11 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 AD01 Registered office address changed from Unit 02 Station Approach, Court Road Downside, Mottingham London SE9 4EN England to 25 Colchester Close Chatham ME5 0HQ on 5 March 2018
21 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 AD01 Registered office address changed from Office 12 International House Cray Avenue Orpington Kent BR5 3RS to Unit 02 Station Approach, Court Road Downside, Mottingham London SE9 4EN on 10 August 2017