A.G GREY CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-23 with no updates |
13/08/2413 August 2024 | Director's details changed for Mr Vincent Patrick Aggrey-Amoah on 2024-08-01 |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-01-19 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
01/03/221 March 2022 | Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to 2 Frederick Street Kings Cross London WC1X 0nd on 2022-03-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
03/03/213 March 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, SECRETARY KANDICE AGGREY-AMOAH |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/10/1814 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PATRICK AGGREY-AMOAH / 13/04/2017 |
20/01/1720 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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