AGO CHALCROFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Registered office address changed from Long Acre House Winchester Road Southampton Hampshire SO32 2DH United Kingdom to 3000a Parkway Whiteley Hampshire PO15 7FX on 2025-06-05 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 14/03/2314 March 2023 | Appointment of Andrew Gordon Owton as a director on 2023-03-13 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
| 04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CRAIG OWTON / 17/03/2020 |
| 17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG OWTON / 17/03/2020 |
| 23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM LONG ACRE HOUSE WINCHESTER ROAD SOUTHAMPTON HAMPSHIRE SO32 2DW UNITED KINGDOM |
| 30/07/1830 July 2018 | COMPANY NAME CHANGED AGO OWTON LIMITED CERTIFICATE ISSUED ON 30/07/18 |
| 15/03/1815 March 2018 | 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