AG GRID LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewSatisfaction of charge 073181920001 in full

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Dimo Ilchev Iliev as a director on 2025-04-23

View Document

10/07/2510 July 2025 Director's details changed for Mrs Jillian Crosby on 2024-09-01

View Document

06/02/256 February 2025 Appointment of Mr John Masterson as a director on 2025-01-29

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Mrs Jillian Crosby as a director on 2024-09-01

View Document

20/08/2420 August 2024 Termination of appointment of Niall Crosby as a director on 2024-07-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Mr Dimo Ilchev Iliev on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 6 Borough High Street London SE1 9QQ England to 10 Queen Street Place London EC4R 1AG on 2024-07-22

View Document

23/05/2423 May 2024 Termination of appointment of Jillian Crosby as a secretary on 2024-04-16

View Document

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

View Accounts

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registration of charge 073181920001, created on 2023-10-07

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/06/2330 June 2023 Notification of Ag Grid Holdings Ltd as a person with significant control on 2023-05-23

View Document

30/06/2330 June 2023 Cessation of Niall Crosby as a person with significant control on 2023-05-23

View Document

18/01/2318 January 2023 Appointment of Mr Robert Matthew Clarke as a director on 2023-01-17

View Document

03/01/233 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

21/11/2221 November 2022 Change of details for Mr Niall Crosby as a person with significant control on 2021-10-08

View Document

18/11/2218 November 2022 Director's details changed for Mr Niall Crosby on 2021-10-08

View Document

09/11/229 November 2022 Appointment of Mr Dimo Ilchev Iliev as a director on 2022-11-09

View Document

16/12/2116 December 2021 Sub-division of shares on 2018-09-01

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Secretary's details changed for Mrs Jillian Crosby on 2021-07-18

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL CROSBY / 18/07/2020

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 SECRETARY APPOINTED MRS JILLIAN CROSBY

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM THE TREE HOUSE 2-10 BALHAM STATION ROAD LONDON SW12 9SG

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR NIALL CROSBY / 16/08/2018

View Document

19/01/1819 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL CROSBY / 09/06/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM THE TREE HOUSE 1-2 BALHAM STATION ROAD LONDON SW17 7JQ

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM TECHHUB @ CAMPUS 4-5 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

12/01/1712 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM D04 DU CANE COURT BALHAM HIGH ROAD LONDON SW17 7JQ

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED CEOLTER CONSULTING LTD CERTIFICATE ISSUED ON 31/01/16

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 675A WANDSWORTH ROAD LONDON SW8 3JE UNITED KINGDOM

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL CROSBY / 07/06/2012

View Document

30/08/1130 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

26/08/1126 August 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 675A WANDSWORTH ROAD LONDON SW8 3JE UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1019 July 2010 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