AGRE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 NewRegistered office address changed to PO Box 4385, 11657546 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30

View Document

02/12/242 December 2024 Appointment of Mr Jurijs Ivanovs as a director on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Renars Poluskins as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Renars Poluskins as a director on 2024-12-02

View Document

15/10/2415 October 2024 Cessation of Katarzyna Banasik as a person with significant control on 2024-10-03

View Document

15/10/2415 October 2024 Termination of appointment of Mindaugas Naujalis as a director on 2024-10-03

View Document

15/10/2415 October 2024 Appointment of Renars Poluskins as a director on 2024-10-03

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/10/2415 October 2024 Cessation of Mindaugas Naujalis as a person with significant control on 2024-10-03

View Document

15/10/2415 October 2024 Notification of Renars Poluskins as a person with significant control on 2024-10-03

View Document

10/10/2410 October 2024 Registered office address changed from Unit 37 Broomhouse Lane Industrial Estate Edlington Doncaster DN12 1EQ England to 78 Charnwood Avenue Northampton NN3 3DY on 2024-10-10

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

17/06/2417 June 2024 Appointment of Mr Mindaugas Naujalis as a director on 2024-06-14

View Document

17/06/2417 June 2024 Termination of appointment of Peter Anthony Gocan as a director on 2024-06-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Cessation of Arunas Kiunas as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Notification of Mindaugas Naujalis as a person with significant control on 2022-08-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Peter Anthony Gocan as a director on 2022-05-02

View Document

03/05/223 May 2022 Termination of appointment of Arunas Kiunas as a director on 2022-05-02

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/02/219 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR ARUNAS KIUNAS

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEIVIDAS KULIKAUSKAS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 DIRECTOR APPOINTED MR DEIVIDAS KULIKAUSKAS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ARUNAS KIUNAS

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUNAS KIUNAS

View Document

10/02/2010 February 2020 CESSATION OF EGLE KIUNIENE AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIEDRIUS PRANCKUS

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 42 ST. NICHOLAS ROAD BEVERLEY HU17 0QT UNITED KINGDOM

View Document

09/09/199 September 2019 Registered office address changed from , 42 st. Nicholas Road, Beverley, HU17 0QT, United Kingdom to 78 Charnwood Avenue Northampton NN3 3DY on 2019-09-09

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR EGLE KIUNIENE

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ARUNAS KIUNAS

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information