AG TOBAGO LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-13 with updates

View Document

29/08/2329 August 2023 Register inspection address has been changed from 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 7400 Daresbury Park Daresbury Warrington WA4 4BS

View Document

20/05/2220 May 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / TEACHING ART HOLDINGS LIMITED / 06/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GAMBLE / 07/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / TEACHING ART HOLDINGS LIMITED / 31/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR PAUL GREGORY TURNER

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILES

View Document

10/04/1810 April 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

26/10/1726 October 2017 ADOPT ARTICLES 17/10/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR DANIEL WILES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076535400001

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076535400002

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR CARL GAMBLE

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEACHING ART HOLDINGS LIMITED

View Document

18/08/1718 August 2017 CESSATION OF AILEEN MITCHELL AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR AILEEN MITCHELL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/08/167 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

21/08/1221 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 215

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/06/111 June 2011 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