A&G PROPERTY CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Change of details for Mrs Genci Gjeci as a person with significant control on 2023-02-17

View Document

08/02/238 February 2023 Director's details changed for Mr Genci Cjeci on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/05/2218 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

18/03/2118 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/04/203 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/11/1912 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 1 DAYBROOK ROAD LONDON SW19 3DJ

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 DIRECTOR APPOINTED MR ADRIAN KUCI

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED A & G PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 27/08/16

View Document

27/08/1627 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/168 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALPIN SHAHINI / 14/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPIN SHAHINI / 14/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENCI CJECI / 14/01/2010

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED GENCI CJECI

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED ALPIN SHAHINI

View Document

22/01/0922 January 2009 SECRETARY APPOINTED ALPIN SHAHINI

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

15/01/0915 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information