AGN TECH LTD

Company Documents

DateDescription
21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Statement of affairs

View Document

21/10/2421 October 2024 Registered office address changed from 171 Sunderland Road South Shields NE34 6AD United Kingdom to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 2024-10-21

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

02/08/242 August 2024 Registered office address changed from Eldon House High Lane Maltby TS8 0BG England to 171 Sunderland Road South Shields NE34 6AD on 2024-08-02

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Director's details changed for Mr Anthony Gerald Newby on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 28 Pacific Drive Thornaby TS17 8GS England to Eldon House High Lane Maltby TS8 0BG on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Anthony Gerald Newby on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Anthony Gerald Newby on 2023-03-21

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GERALD NEWBY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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