AAG NO.3 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Notification of Anthony Simon Ralph as a person with significant control on 2022-04-05

View Document

21/03/2521 March 2025 Change of details for Mr Alexandr Prisyazhnyuk as a person with significant control on 2022-04-05

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mrs Evgeniya Prisyazhnyuk on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr Alexandr Prisyazhnyuk as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 69 Fitzroy Avenue Broadstairs Kent CT10 3LT on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Mr Alexandr Prisyazhnyuk on 2022-04-26

View Document

04/03/224 March 2022 Director's details changed for Mr Alexandr Prisyazhnyuk on 2014-08-01

View Document

17/01/2217 January 2022 Appointment of Mrs Evgeniya Prisyazhnyuk as a director on 2021-12-07

View Document

14/01/2214 January 2022 Registered office address changed from The Tramway Stables Rampart Road Hythe Kent CT21 5BG to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2022-01-14

View Document

15/12/2115 December 2021 Termination of appointment of Guy William Thomas Hollaway as a director on 2021-12-07

View Document

15/12/2115 December 2021 Termination of appointment of Anthony Simon Ralph as a director on 2021-12-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDR PRISYAZHNYUK / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDR PRISYAZHNYUK / 13/12/2019

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ANTHONY SIMON RALPH

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091582700001

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RALPH

View Document

04/07/184 July 2018 CESSATION OF ANTHONY SIMON RALPH AS A PSC

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON RALPH / 01/06/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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