AGT REMOVALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Director's details changed for Mrs Claudia Witham on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Termination of appointment of Alan John Taylor as a director on 2022-11-30

View Document

14/07/2314 July 2023 Appointment of Mr Eren Ilker Huseyin as a director on 2023-06-01

View Document

14/07/2314 July 2023 Change of details for Mrs Claudia Witham as a person with significant control on 2023-06-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 32 THE RIDGEWAY TONBRIDGE KENT TN10 4NH ENGLAND

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM UNIT 4F MORSES LANE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0SF ENGLAND

View Document

10/06/1910 June 2019 CURRSHO FROM 30/04/2020 TO 29/02/2020

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 7 LONGACRE 7 LONG ACRE COLCHESTER ESSEX CO4 5DR UNITED KINGDOM

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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