AGL TECH CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 20/06/2520 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 07/06/257 June 2025 | Registered office address changed from 26F 32 Westfield Avenue Edinburgh EH11 2TY Scotland to 55 Galloway Crescent Broxburn West Lothian EH52 6XW on 2025-06-07 |
| 07/06/257 June 2025 | Registered office address changed from 55 Galloway Crescent Broxburn West Lothian EH52 6XW Scotland to 55 Galloway Crescent Broxburn West Lothian EH52 6XW on 2025-06-07 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 20/06/2420 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 21/06/2321 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
| 19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANZIA MBILINYI / 19/03/2020 |
| 19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR AMADEUS LYATUU / 19/03/2020 |
| 19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 4B GATEWAY BUSINESS PARK, BEANCROSS ROAD GRANGEMOUTH FK3 8WX SCOTLAND |
| 19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMADEAUS LYATUU / 19/03/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/08/1924 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
| 24/04/1924 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CURREXT FROM 31/08/2018 TO 31/10/2018 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
| 22/03/1822 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 102 MANOR STREET FALKIRK FK1 1NU SCOTLAND |
| 06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANZIA MBILINYI / 06/09/2016 |
| 06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMADEAUS LYATUU / 06/09/2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 20/08/1520 August 2015 | 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