AGRE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | Registered office address changed to PO Box 4385, 11657546 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30 |
02/12/242 December 2024 | Appointment of Mr Jurijs Ivanovs as a director on 2024-12-02 |
02/12/242 December 2024 | Cessation of Renars Poluskins as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Renars Poluskins as a director on 2024-12-02 |
15/10/2415 October 2024 | Cessation of Katarzyna Banasik as a person with significant control on 2024-10-03 |
15/10/2415 October 2024 | Termination of appointment of Mindaugas Naujalis as a director on 2024-10-03 |
15/10/2415 October 2024 | Appointment of Renars Poluskins as a director on 2024-10-03 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
15/10/2415 October 2024 | Cessation of Mindaugas Naujalis as a person with significant control on 2024-10-03 |
15/10/2415 October 2024 | Notification of Renars Poluskins as a person with significant control on 2024-10-03 |
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 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
17/06/2417 June 2024 | Appointment of Mr Mindaugas Naujalis as a director on 2024-06-14 |
17/06/2417 June 2024 | Termination of appointment of Peter Anthony Gocan as a director on 2024-06-14 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
10/07/2310 July 2023 | Cessation of Arunas Kiunas as a person with significant control on 2023-07-07 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
29/09/2229 September 2022 | Notification of Mindaugas Naujalis as a person with significant control on 2022-08-30 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
03/05/223 May 2022 | Appointment of Mr Peter Anthony Gocan as a director on 2022-05-02 |
03/05/223 May 2022 | Termination of appointment of Arunas Kiunas as a director on 2022-05-02 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/02/219 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | DIRECTOR APPOINTED MR ARUNAS KIUNAS |
04/02/214 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DEIVIDAS KULIKAUSKAS |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/10/201 October 2020 | DIRECTOR APPOINTED MR DEIVIDAS KULIKAUSKAS |
01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ARUNAS KIUNAS |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUNAS KIUNAS |
10/02/2010 February 2020 | CESSATION OF EGLE KIUNIENE AS A PSC |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIEDRIUS PRANCKUS |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
30/01/2030 January 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 42 ST. NICHOLAS ROAD BEVERLEY HU17 0QT UNITED KINGDOM |
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 |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR EGLE KIUNIENE |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR ARUNAS KIUNAS |
02/11/182 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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