AGL TECH CONSULTING LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

20/06/2520 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANZIA MBILINYI / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR AMADEUS LYATUU / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 4B GATEWAY BUSINESS PARK, BEANCROSS ROAD GRANGEMOUTH FK3 8WX SCOTLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMADEAUS LYATUU / 19/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CURREXT FROM 31/08/2018 TO 31/10/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 102 MANOR STREET FALKIRK FK1 1NU SCOTLAND

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANZIA MBILINYI / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMADEAUS LYATUU / 06/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/08/1520 August 2015 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