PP AGNUS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23

View Document

08/02/248 February 2024 Director's details changed for Mr Morten Schott Knudsen on 2024-02-08

View Document

11/01/2411 January 2024 Micro company accounts made up to 2022-12-25

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

15/09/2215 September 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

15/09/2215 September 2022 Certificate of change of name

View Document

03/03/223 March 2022 Termination of appointment of Andrew Michael James Cracknell as a director on 2022-02-28

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Andrew William Parker as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Ronald Leslie Randall as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of James Mario Gaffney as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of David Richard Brady as a secretary on 2021-11-12

View Document

18/11/2118 November 2021 Registered office address changed from The Old Rectory Banbury Lane Cold Higham Towcester Northamptonshire NN12 8LR to Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 2021-11-18

View Document

18/11/2118 November 2021 Satisfaction of charge 4 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 3 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 2 in full

View Document

18/11/2118 November 2021 Appointment of Mr. Andrew Michael James Cracknell as a director on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Mr. Morten Schott Knudsen as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of David Richard Brady as a director on 2021-11-12

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1618 October 2016 STATEMENT BY DIRECTORS

View Document

18/10/1618 October 2016 SOLVENCY STATEMENT DATED 28/09/16

View Document

18/10/1618 October 2016 REDUCE ISSUED CAPITAL 26/09/2016

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/12/1324 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/01/134 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 AUDITOR'S RESIGNATION

View Document

14/11/1214 November 2012 AUDITOR'S RESIGNATION

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED JAMES MARIO GAFFNEY

View Document

06/09/116 September 2011 DIRECTOR APPOINTED DAVID RICHARD BRADY

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW PARKER

View Document

06/09/116 September 2011 SECRETARY APPOINTED DAVID RICHARD BRADY

View Document

06/09/116 September 2011 DIRECTOR APPOINTED RONALD LESLIE RANDALL

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PARKER

View Document

17/01/1117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/01/1013 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY APPOINTED ANDREW WILLIAM PARKER

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY BARRY JOHNSON

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 03/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 04/10/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

22/04/0222 April 2002 £ NC 1000/751000 18/12

View Document

22/04/0222 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/022 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

12/10/9912 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 03/10/97

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 02/10/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: HORSEFAIR HSE 3 HORSEFAIR ST. LEICESTER LE1 5BP

View Document

05/03/925 March 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ANNUAL RETURN MADE UP TO 16/09/86

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/05/5611 May 1956 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