AGR DYNAMICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Accounts for a small company made up to 2024-12-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Accounts for a small company made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Accounts for a small company made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EGGERT CLAESSEN / 16/04/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MELISSA CUPIS |
28/02/1828 February 2018 | DIRECTOR APPOINTED MISS ANNA LILJA PALSDOTTIR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EGGERT CLAESSEH / 23/05/2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/07/1627 July 2016 | COMPANY NAME CHANGED AGR (UK) LIMITED CERTIFICATE ISSUED ON 27/07/16 |
27/07/1627 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE CUPIS / 19/05/2014 |
23/05/1423 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN CROUCHER |
04/06/134 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EGGERT CLAESSEH / 15/05/2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE CUPIS / 15/05/2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HAUKUR HANNESSON / 15/05/2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CROUCHER / 15/05/2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | DIRECTOR APPOINTED MELISSA JANE CUPIS |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HAUKUR HANNESSON / 15/05/2012 |
15/06/1215 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CROUCHER / 15/05/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EGGERT CLAESEN / 15/05/2012 |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EGGERT CLAESEN / 15/05/2011 |
21/07/1121 July 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CROUCHER / 15/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAUKUR HANNESSON / 15/05/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/105 February 2010 | 28/12/09 STATEMENT OF CAPITAL GBP 150000 |
27/01/1027 January 2010 | ADOPT ARTICLES 22/12/2009 |
18/12/0918 December 2009 | DIRECTOR APPOINTED EGGERT CLAESEN |
18/12/0918 December 2009 | APPOINTMENT TERMINATED, DIRECTOR HALFDAN GUNNARSSON |
15/06/0915 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/09/0819 September 2008 | DIRECTOR APPOINTED HAUKUR HANNESSON |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW |
09/06/089 June 2008 | LOCATION OF REGISTER OF MEMBERS |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY WESSEX COMPANY SECRETARIES LIMITED |
09/06/089 June 2008 | LOCATION OF DEBENTURE REGISTER |
15/05/0815 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/06/0712 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
31/05/0631 May 2006 | S366A DISP HOLDING AGM 19/05/06 |
31/05/0631 May 2006 | S386 DISP APP AUDS 19/05/06 |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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