AG DERBYSHIRE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Current accounting period shortened from 2024-07-31 to 2024-07-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-07-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from Office 1, 21 Hatherton Street Walsall WS4 2LA England to C/O Ag Hotels Group, Camelford House, 3rd Floor 87-90 Albert Embankment, Vauxhall London SE1 7TP on 2023-11-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Director's details changed for Mr Girish Grover on 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-07-31

View Document

25/11/2225 November 2022 Registration of charge 132787120002, created on 2022-11-22

View Document

25/11/2225 November 2022 Registration of charge 132787120003, created on 2022-11-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

07/01/227 January 2022 Registration of charge 132787120001, created on 2022-01-07

View Document

23/12/2123 December 2021 Cessation of Turnit Limited as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Notification of Blanturn Holdco Limited as a person with significant control on 2021-12-20

View Document

15/12/2115 December 2021 Registered office address changed from 61-63 Alexandra Road Walsall West Midlands WS1 4DX United Kingdom to Office 1, 21 Hatherton Street Walsall WS4 2LA on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Girish Grover on 2021-12-15

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

19/03/2119 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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