AG PLUS (EPSOM) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCurrent accounting period shortened from 2024-07-31 to 2024-07-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-07-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Girish Kumar Grover on 2024-01-01

View Document

27/11/2327 November 2023 Registered office address changed from C/O Turnit Capital 33 Cavendish Square London W1G 0PW United Kingdom to C/O Ag Hotels Group, Camelford House, 3rd Floor 87-90 Albert Embankment, Vauxhall London SE1 7TP on 2023-11-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Director's details changed for Mr Girish Grover on 2023-03-31

View Document

12/04/2312 April 2023 Director's details changed for Mr Girish Grover on 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-07-31

View Document

27/10/2227 October 2022 Satisfaction of charge 132306420001 in full

View Document

05/10/225 October 2022 Registration of charge 132306420003, created on 2022-09-30

View Document

28/09/2228 September 2022 Registration of charge 132306420002, created on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Current accounting period extended from 2022-02-28 to 2022-07-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

08/06/218 June 2021 CESSATION OF TURNIT LIMITED AS A PSC

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANTURN HOLDCO LIMITED

View Document

27/04/2127 April 2021 ALTER ARTICLES 08/04/2021

View Document

27/04/2127 April 2021 ARTICLES OF ASSOCIATION

View Document

27/04/2127 April 2021 ARTICLES OF ASSOCIATION

View Document

27/04/2127 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132306420001

View Document

27/04/2127 April 2021 ALTER ARTICLES 15/04/2021

View Document

27/04/2127 April 2021 ARTICLES OF ASSOCIATION

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 61-63 ALEXANDRA ROAD WALSALL WEST MIDLANDS WS1 4DX UNITED KINGDOM

View Document

26/02/2126 February 2021 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