AG MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-01 with updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/10/2424 October 2024 | Appointment of Mr Christian Anthony Harry Hill as a director on 2024-10-23 |
| 24/10/2424 October 2024 | Appointment of Mrs Erica Frances Adcock as a director on 2024-10-23 |
| 25/09/2425 September 2024 | Appointment of Mr Graham Robert Jones as a director on 2024-09-25 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-08-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 27/08/1627 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069662860002 |
| 12/08/1612 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069662860001 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/08/1511 August 2015 | APPOINTMENT TERMINATED, SECRETARY REBECCA GINN |
| 11/08/1511 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/08/1422 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE PIMBLEY / 01/08/2014 |
| 22/08/1422 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 29/08/1329 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
| 29/08/1329 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE PIMBLEY / 28/08/2013 |
| 28/08/1328 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE PIMBLEY / 28/08/2013 |
| 28/08/1328 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CRAIG GINN / 28/08/2013 |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/08/121 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
| 11/08/1111 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/03/1129 March 2011 | PREVEXT FROM 31/07/2010 TO 31/12/2010 |
| 17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 154 BARTON ROAD COMBERTON CAMBRIDGE CB23 7BT |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CRAIG GINN / 20/07/2010 |
| 17/08/1017 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
| 20/07/0920 July 2009 | 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