AG-GROUP.CO.UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Change of details for Mr Gurinder Singh Sanhotra as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Change of details for Mr Arvinder Singh Paul as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-02-28 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
11/01/2211 January 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
23/11/1923 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/04/142 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/11/139 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/05/134 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
04/05/134 May 2013 | SAIL ADDRESS CHANGED FROM: 177 LEY STREET ILFORD ESSEX IG1 4BL UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 177 LEY STREET ILFORD ESSEX IG1 4BL UNITED KINGDOM |
31/03/1231 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/05/1120 May 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURINDER SINGH SANHOTRA / 01/10/2009 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
15/09/0915 September 2009 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 51 FALMOUTH GARDENS, REDBRIDGE ILFORD ESSEX IG4 5JG |
15/09/0915 September 2009 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | COMPANY NAME CHANGED A * TUITION CENTRES LIMITED CERTIFICATE ISSUED ON 14/05/09 |
30/12/0830 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
09/01/089 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
20/05/0620 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0617 February 2006 | 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