AGH RESOURCING LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Adrian Craig Treacy on 2025-05-07

View Document

31/03/2531 March 2025 Notification of Icg Medical Limited as a person with significant control on 2025-03-31

View Document (might not be available)

31/03/2531 March 2025 Cessation of Lucy Treacy as a person with significant control on 2025-03-31

View Document (might not be available)

31/03/2531 March 2025 Cessation of Adrian Craig Treacy as a person with significant control on 2025-03-31

View Document (might not be available)

11/02/2511 February 2025 Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2017-05-31

View Document (might not be available)

11/02/2511 February 2025 Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2017-05-31

View Document (might not be available)

10/02/2510 February 2025 Notification of Lucy Treacy as a person with significant control on 2017-05-31

View Document (might not be available)

13/12/2413 December 2024

View Document (might not be available)

13/12/2413 December 2024

View Document (might not be available)

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

13/12/2413 December 2024

View Document (might not be available)

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document (might not be available)

02/02/242 February 2024 Registered office address changed from 3 More London Riverside 1st Floor London SE1 2RE England to 7 Bell Yard London, England London WC2A 2JR on 2024-02-02

View Document (might not be available)

02/02/242 February 2024 Registered office address changed from 7 Bell Yard London, England London WC2A 2JR England to 7 Bell Yard London, England London WC2A 2JR on 2024-02-02

View Document (might not be available)

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

20/12/2320 December 2023

View Document (might not be available)

20/12/2320 December 2023

View Document (might not be available)

20/12/2320 December 2023

View Document (might not be available)

10/08/2310 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

17/03/2317 March 2023

View Document

16/03/2316 March 2023

View Document (might not be available)

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document (might not be available)

19/12/2219 December 2022 Director's details changed for Mr. Adrian Craig Treacy on 2022-12-16

View Document (might not be available)

24/11/2224 November 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document (might not be available)

20/09/2220 September 2022 Registered office address changed from 21 Wootton Street London SE1 8TG England to 3 More London Riverside 1st Floor London SE1 2RE on 2022-09-20

View Document (might not be available)

01/03/221 March 2022 Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28

View Document (might not be available)

28/02/2228 February 2022 Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28

View Document (might not be available)

28/02/2228 February 2022 Director's details changed for Mr Adrian Craig Treacy on 2022-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document (might not be available)

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048141180003

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

08/04/198 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

08/04/198 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

08/04/198 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document (might not be available)

08/04/198 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document (might not be available)

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document (might not be available)

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document (might not be available)

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document (might not be available)

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CRAIG TREACY

View Document (might not be available)

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document (might not be available)

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY SAM PARSONS

View Document (might not be available)

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document (might not be available)

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048141180002

View Document (might not be available)

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

01/09/161 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document (might not be available)

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048141180001

View Document (might not be available)

24/07/1524 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document (might not be available)

24/07/1524 July 2015 DIRECTOR APPOINTED MR ADRIAN CRAIG TREACY

View Document (might not be available)

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRAIG TREACY / 31/03/2015

View Document (might not be available)

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document (might not be available)

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document (might not be available)

06/12/136 December 2013 RE TRANSFER OF SHARE CAPITAL FROM ARROWS GROUP HEALTHCARE LIMITED TO ARROWS GROUP GLOBAL LIMITED 17/10/2013

View Document (might not be available)

28/10/1328 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

28/10/1328 October 2013 COMPANY NAME CHANGED ARROWS RESOURCING LIMITED CERTIFICATE ISSUED ON 28/10/13

View Document (might not be available)

19/09/1319 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document (might not be available)

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document (might not be available)

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PARSONS / 20/11/2012

View Document (might not be available)

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document (might not be available)

23/10/1223 October 2012 FIRST GAZETTE

View Document (might not be available)

17/10/1217 October 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document (might not be available)

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document (might not be available)

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document (might not be available)

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document (might not be available)

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document (might not be available)

10/09/1010 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document (might not be available)

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SAM JANE PARSONS / 01/11/2009

View Document (might not be available)

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 01/11/2009

View Document (might not be available)

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document (might not be available)

24/11/0824 November 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document (might not be available)

26/07/0726 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document (might not be available)

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document (might not be available)

10/10/0610 October 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document (might not be available)

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 36 KILLYON ROAD CLAPHAM LONDON SW8 2XT

View Document (might not be available)

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document (might not be available)

24/06/0524 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document (might not be available)

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document (might not be available)

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document (might not be available)

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document (might not be available)

06/08/046 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document (might not be available)

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

08/01/048 January 2004 SECRETARY RESIGNED

View Document (might not be available)

27/06/0327 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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