AG CONSULTANCY & APPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

27/11/2427 November 2024 Registration of charge 063358300003, created on 2024-11-27

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Satisfaction of charge 063358300002 in full

View Document

22/04/2422 April 2024 Notification of Bindu Marin Benjamin as a person with significant control on 2024-02-05

View Document

22/04/2422 April 2024 Change of details for Mr Francis Remigious Rajan Maria Siluvai Raj as a person with significant control on 2024-02-05

View Document

28/02/2428 February 2024 Purchase of own shares.

View Document

28/02/2428 February 2024 Cancellation of shares. Statement of capital on 2024-02-05

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

12/02/2412 February 2024 Sub-division of shares on 2024-02-05

View Document

12/02/2412 February 2024 Particulars of variation of rights attached to shares

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Cessation of Nicholas John Champion as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Termination of appointment of Nicholas John Champion as a director on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registration of charge 063358300002, created on 2023-05-18

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHAMPION

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/02/1914 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHAMPION / 01/11/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 COMPANY NAME CHANGED ARCH GRATIA CONSULTANCY SERVICES LIMITED
CERTIFICATE ISSUED ON 02/02/15

View Document

02/02/152 February 2015 COMPANY NAME CHANGED ARCH GRATIA CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

31/01/1531 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 111

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN CHAMPION

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 07/12/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 10 URBIS WOLF LANE WINDSOR BERKSHIRE SL4 4GY

View Document

21/12/1021 December 2010 Registered office address changed from , 10 Urbis Wolf Lane, Windsor, Berkshire, SL4 4GY on 2010-12-21

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 07/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 23 URBIS WOLF LANE WINDSOR BERKSHIRE SL4 4GY

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 03/04/2010

View Document

15/04/1015 April 2010 Registered office address changed from , 23 Urbis Wolf Lane, Windsor, Berkshire, SL4 4GY on 2010-04-15

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 11 OLD PORT CLOSE TIPTON WEST MIDLANDS DY4 7XN

View Document

20/11/0920 November 2009 Registered office address changed from , 11 Old Port Close, Tipton, West Midlands, DY4 7XN on 2009-11-20

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 04/11/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARIA SILUVAI RAJ / 25/06/2009

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 71,HARRINGTON CROFT WEST BROMWICH BIRMINGHAM B71 3RJ

View Document

05/04/095 April 2009

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY GANESH JAYARAMAN

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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