AG DERBYSHIRE LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Current accounting period shortened from 2024-07-31 to 2024-07-30 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
24/07/2424 July 2024 | Accounts for a small company made up to 2023-07-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/04/2312 April 2023 | Director's details changed for Mr Girish Grover on 2023-03-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with updates |
07/03/237 March 2023 | Accounts for a small company made up to 2022-07-31 |
25/11/2225 November 2022 | Registration of charge 132787120002, created on 2022-11-22 |
25/11/2225 November 2022 | Registration of charge 132787120003, created on 2022-11-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/05/2213 May 2022 | Current accounting period extended from 2022-03-31 to 2022-07-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
13/01/2213 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
07/01/227 January 2022 | Registration of charge 132787120001, created on 2022-01-07 |
23/12/2123 December 2021 | Cessation of Turnit Limited as a person with significant control on 2021-12-20 |
23/12/2123 December 2021 | Notification of Blanturn Holdco Limited as a person with significant control on 2021-12-20 |
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 |
15/12/2115 December 2021 | Director's details changed for Mr Girish Grover on 2021-12-15 |
30/11/2130 November 2021 | Certificate of change of name |
19/03/2119 March 2021 | 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