AG CONSULTANCY & APPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-13 with updates |
27/11/2427 November 2024 | Registration of charge 063358300003, created on 2024-11-27 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Satisfaction of charge 063358300002 in full |
22/04/2422 April 2024 | Notification of Bindu Marin Benjamin as a person with significant control on 2024-02-05 |
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 |
28/02/2428 February 2024 | Purchase of own shares. |
28/02/2428 February 2024 | Cancellation of shares. Statement of capital on 2024-02-05 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with updates |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Memorandum and Articles of Association |
17/02/2417 February 2024 | Resolutions |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
12/02/2412 February 2024 | Sub-division of shares on 2024-02-05 |
12/02/2412 February 2024 | Particulars of variation of rights attached to shares |
12/02/2412 February 2024 | Change of share class name or designation |
08/02/248 February 2024 | Cessation of Nicholas John Champion as a person with significant control on 2024-02-07 |
08/02/248 February 2024 | Termination of appointment of Nicholas John Champion as a director on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Amended total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Registration of charge 063358300002, created on 2023-05-18 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/05/2026 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHAMPION |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/02/1914 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
05/06/185 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHAMPION / 01/11/2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/09/1521 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/02/152 February 2015 | COMPANY NAME CHANGED ARCH GRATIA CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/15 |
02/02/152 February 2015 | COMPANY NAME CHANGED ARCH GRATIA CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/15 |
31/01/1531 January 2015 | 26/01/15 STATEMENT OF CAPITAL GBP 111 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
04/09/144 September 2014 | CURREXT FROM 31/08/2014 TO 30/11/2014 |
12/08/1412 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR NICHOLAS JOHN CHAMPION |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
09/08/139 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
08/08/128 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
16/08/1116 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 07/12/2010 |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 10 URBIS WOLF LANE WINDSOR BERKSHIRE SL4 4GY |
21/12/1021 December 2010 | Registered office address changed from , 10 Urbis Wolf Lane, Windsor, Berkshire, SL4 4GY on 2010-12-21 |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 07/08/2010 |
16/08/1016 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 23 URBIS WOLF LANE WINDSOR BERKSHIRE SL4 4GY |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 03/04/2010 |
15/04/1015 April 2010 | Registered office address changed from , 23 Urbis Wolf Lane, Windsor, Berkshire, SL4 4GY on 2010-04-15 |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 11 OLD PORT CLOSE TIPTON WEST MIDLANDS DY4 7XN |
20/11/0920 November 2009 | Registered office address changed from , 11 Old Port Close, Tipton, West Midlands, DY4 7XN on 2009-11-20 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 04/11/2009 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
24/08/0924 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARIA SILUVAI RAJ / 25/06/2009 |
05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 71,HARRINGTON CROFT WEST BROMWICH BIRMINGHAM B71 3RJ |
05/04/095 April 2009 | |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | APPOINTMENT TERMINATED SECRETARY GANESH JAYARAMAN |
07/08/077 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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