AG PROJEKT LTD

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

25/08/2525 August 2025 NewAccounts for a dormant company made up to 2024-12-24

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-24

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

19/02/2319 February 2023 Registered office address changed from 32 Creedwell Orchard Flat 263 Taunton TA4 1JY England to 81 Skipper Way Flat 363 st. Neots PE19 6LT on 2023-02-19

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM SUITE 6, CUMBERLAND LODGE CUMBERLAND ROAD CLIFTONVILLE MARGATE CT9 2JZ ENGLAND

View Document

23/11/2023 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 01/11/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR. GUIDO RICHTER / 01/09/2019

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 15/09/2019

View Document

12/09/1912 September 2019 CESSATION OF GRAHAM & PARTNER LTD AS A PSC

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 2 RYEFIED COURT JOEL STREET NORTHWOOD HA6 1LP ENGLAND

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO RICHTER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GARDNER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR GUIDO RICHTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

10/08/1610 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 01/08/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 FIRST GAZETTE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR. ALEXANDER GARDNER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUIDO RICHTER

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR. GUIDO RICHTER

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GARDNER

View Document

21/11/1421 November 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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