Advanced company searchLink opens in new window

AGF KENNEDY CONSULTANCY SERVICES LIMITED

Company number 10693570

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)
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
27 Mar 2023 CH01 Director's details changed for Mr Alasdair Kennedy on 7 April 2022
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Apr 2022 CH01 Director's details changed for Mrs Elizabeth Kennedy on 7 April 2022
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
07 Apr 2022 PSC04 Change of details for Mr Alasdair Kennedy as a person with significant control on 7 April 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
05 Sep 2019 PSC04 Change of details for Mr Alasdair Kennedy as a person with significant control on 29 August 2019
05 Sep 2019 CH01 Director's details changed for Mrs Elizabeth Kennedy on 29 August 2019
05 Sep 2019 CH01 Director's details changed for Mr Alasdair Kennedy on 29 August 2019
26 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
28 Mar 2018 PSC01 Notification of Alasdair Kennedy as a person with significant control on 21 March 2018
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
06 Oct 2017 CH01 Director's details changed for Mr Alasdair Kennedy on 1 October 2017
05 Oct 2017 CH01 Director's details changed for Mr Kennedy Alasdair on 28 March 2017
05 Oct 2017 CH01 Director's details changed for Mrs Elizabeth Kennedy on 1 October 2017
05 Oct 2017 AD01 Registered office address changed from 76 Broad Street Broad Street Ely CB7 4BE England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 5 October 2017