- Company Overview for AG SQUARED LIMITED (05176798)
- Filing history for AG SQUARED LIMITED (05176798)
- People for AG SQUARED LIMITED (05176798)
- Charges for AG SQUARED LIMITED (05176798)
- More for AG SQUARED LIMITED (05176798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
21 Feb 2024 | MR01 | Registration of charge 051767980006, created on 21 February 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Feb 2021 | MR04 | Satisfaction of charge 051767980004 in full | |
01 Feb 2021 | MR04 | Satisfaction of charge 051767980005 in full | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 May 2018 | MR01 | Registration of charge 051767980004, created on 16 May 2018 | |
17 May 2018 | MR01 | Registration of charge 051767980005, created on 16 May 2018 | |
04 May 2018 | MR04 | Satisfaction of charge 3 in full | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
19 Dec 2017 | CH01 | Director's details changed for Mr Andrew Neal Gross on 22 November 2010 | |
19 Dec 2017 | CH03 | Secretary's details changed for Kirstine Lind Kollgaard on 22 November 2010 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates |