A G MINERALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Micro company accounts made up to 2024-12-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Change of details for Mr David Herbert Councel Lloyd as a person with significant control on 2023-07-04 |
21/06/2421 June 2024 | Change of details for Mr William James Caradog Griffiths as a person with significant control on 2023-07-04 |
21/06/2421 June 2024 | Change of details for Mrs Alison Jayne Uzzell as a person with significant control on 2023-07-04 |
18/06/2418 June 2024 | Cessation of Alun Griffiths as a person with significant control on 2023-07-04 |
18/06/2418 June 2024 | Notification of Alison Uzzell as a person with significant control on 2023-07-04 |
18/06/2418 June 2024 | Notification of William James Caradog Griffiths as a person with significant control on 2023-07-04 |
18/06/2418 June 2024 | Notification of David Herbert Councel Lloyd as a person with significant control on 2023-07-04 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with updates |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2022-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Appointment of Mr William Griffiths as a director on 2022-04-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ALUN GRIFFITHS / 13/03/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM WATERWAYS HOUSE MERTHYR ROAD LLANFOIST ABERGAVENNY GWENT NP7 9PE |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
13/07/1613 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
24/03/1624 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
01/09/151 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
07/09/147 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM WATERWAYS HOUSE MERTHYR ROAD LLANFOIST ABERGAVENNY GWENT NP7 9LN UNITED KINGDOM |
25/04/1425 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
24/06/1324 June 2013 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/12 |
22/03/1322 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 21 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA UNITED KINGDOM |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/1329 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
04/04/124 April 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PURPLE ALPHA LIMITED |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company