AG & JG CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

25/10/2325 October 2023 Change of details for Ms Janet Catherine Griffin as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Angus Griffin as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Angus Griffin on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Angus Griffin on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

06/12/216 December 2021 Director's details changed for Mr Angus Griffin on 2021-12-06

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP UNITED KINGDOM

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS GRIFFIN / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GRIFFIN / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MISS JANET GRIFFIN / 05/08/2020

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS GRIFFIN / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 5 STATION YARD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8AS ENGLAND

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MISS JANET GRIFFIN / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GRIFFIN / 09/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/1816 November 2018 CURRSHO FROM 30/11/2019 TO 31/10/2019

View Document


More Company Information