AGP TRADING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Peter Pearson as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

17/07/2517 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Registered office address changed from Agp House Albany Park Camberley GU16 7PL England to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 2024-10-30

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Change of details for Cablenet Trading Limited as a person with significant control on 2023-10-16

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House Albany Park Camberley GU16 7PL on 2023-09-19

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Tom Burke as a secretary on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Gold Round Limited as a director on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Tom Burke as a director on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Christopher Campbell as a director on 2023-06-23

View Document

26/06/2326 June 2023 Cessation of Gold Round Limited as a person with significant control on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Philip Raymond Emmerson as a director on 2023-06-23

View Document

13/02/2313 February 2023 Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06

View Document

10/02/2310 February 2023 Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

06/01/236 January 2023 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Satisfaction of charge 069460620001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/06/2129 June 2021 Change of details for A. &G. P. Trading Limited as a person with significant control on 2019-03-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / GOLD ROUND LIMITED / 13/06/2016

View Document

30/06/2030 June 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 01/08/2019

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 09/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 09/08/2019

View Document

13/08/1913 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

01/04/191 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED CABLENET TRADING LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019

View Document

07/02/197 February 2019 COMPANY NAME CHANGED CABLENET TRACKMASTER LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 08/10/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF A. & G. P. TRADING LIMITED AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A. & G. P. TRADING LIMITED

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD ROUND LIMITED

View Document

03/08/183 August 2018 CESSATION OF GOLD ROUND LIMITED AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/09/176 September 2017 CESSATION OF RL 2014 LIMITED AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A. &G. P. TRADING LIMITED

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD ROUND LIMITED

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RL 2014 LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 01/10/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 01/09/2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANDLER

View Document

08/07/168 July 2016 DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON

View Document

07/07/167 July 2016 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PEARSON

View Document

28/06/1628 June 2016 CORPORATE DIRECTOR APPOINTED GOLD ROUND LIMITED

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED PETER PEARSON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHANDLER

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069460620002

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 2A ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU16 7PL

View Document

22/06/1622 June 2016 ADOPT ARTICLES 10/06/2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069460620001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/06/1430 June 2014 SAIL ADDRESS CHANGED FROM: C/O C/O NELSONS SOLICITORS PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ ENGLAND

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 PREVSHO FROM 30/06/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 COMPANY NAME CHANGED CETEC GLOBAL LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 27/06/2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT A6 LANCOME PARK MAPLE ROAD CASTLE DONINGTON DERBYSHIRE DE74 2UT

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/08/1024 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0927 June 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


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