AGA PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Sean Donald Feast as a secretary on 2025-06-30

View Document

20/03/2520 March 2025 Amended micro company accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040366580002

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/01/1929 January 2019 ADOPT ARTICLES 14/01/2019

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040366580001

View Document

07/01/197 January 2019 CESSATION OF MARK THOMAS LETHBRIDGE AS A PSC

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY LONDON LTD

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/07/1323 July 2013 Registered office address changed from , Epworth House 25 City Road, London, EC1Y 1AA on 2013-07-23

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/09/1112 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/09/1014 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM MERIDIAN HOUSE 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB

View Document

08/10/098 October 2009 Registered office address changed from , Meridian House, 7 the Avenue, Highams Park, London, E4 9LB on 2009-10-08

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/07/09; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document


More Company Information