AGV DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 30/08/2430 August 2024 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30 |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-02 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 07/06/237 June 2023 | Change of details for Mr Richard Newman as a person with significant control on 2019-04-24 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/08/2011 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/11/1921 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN NEWMAN / 18/11/2019 |
| 18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY NEWMAN / 18/11/2019 |
| 17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 172 SOUTHGATE STREET GLOUCESTER GL1 2EZ ENGLAND |
| 08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA ENGLAND |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/06/1629 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/03/1615 March 2016 | 03/03/16 STATEMENT OF CAPITAL GBP 5 |
| 15/03/1615 March 2016 | ADOPT ARTICLES 03/03/2016 |
| 24/07/1524 July 2015 | 12/06/15 STATEMENT OF CAPITAL GBP 4 |
| 16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA ENGLAND |
| 16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20 NEWERNE STRETT LYDNEY GLOUCESTERSHIRE GL15 5DU UNITED KINGDOM |
| 16/06/1516 June 2015 | CURRSHO FROM 30/06/2016 TO 31/05/2016 |
| 04/06/154 June 2015 | COMPANY NAME CHANGED AVG DEVELOPMENTS LTD CERTIFICATE ISSUED ON 04/06/15 |
| 02/06/152 June 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