A.G.P. LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Notification of Solomon Gluck as a person with significant control on 2025-03-19

View Document

06/05/256 May 2025 Withdrawal of a person with significant control statement on 2025-05-06

View Document

01/04/251 April 2025 Appointment of Solomon Gluck as a director on 2025-03-19

View Document

01/04/251 April 2025 Termination of appointment of Abraham Gluck as a director on 2025-03-19

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-01-06 to 2024-01-05

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-01-07 to 2024-01-06

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

08/12/218 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 28/06/2013 TO 27/06/2013

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1331 May 2013 PREVSHO FROM 29/06/2012 TO 28/06/2012

View Document

04/03/134 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HAROLD GLUCK / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GLUCK / 01/10/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1S 2HL

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
13-17 NEW BURLINGTON PLACE
LONDON
W1X 2JP

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM:
ROOM 406, TRIUMPH HOUSE
189 REGENT STREET
LONDON
W1R 8AT

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 S252 DISP LAYING ACC 14/12/94

View Document

22/12/9422 December 1994 S366A DISP HOLDING AGM 14/12/94

View Document

22/12/9422 December 1994 Resolutions

View Document

22/12/9422 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/03/9223 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 12/12/89; NO CHANGE OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FIRST GAZETTE

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 15/12/87; NO CHANGE OF MEMBERS

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/12/86; NO CHANGE OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 10/12/85; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

13/06/8513 June 1985 ANNUAL RETURN MADE UP TO 20/12/83

View Document

26/05/8426 May 1984 ANNUAL RETURN MADE UP TO 21/12/82

View Document

03/02/813 February 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/02/81

View Document

08/05/568 May 1956 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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