Advanced company searchLink opens in new window

A G B PERKS LIMITED

Company number 07023524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
27 Aug 2024 AA Micro company accounts made up to 31 December 2023
14 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
19 Sep 2018 PSC04 Change of details for Mr Anthony Graeme Bowman Perks as a person with significant control on 19 September 2018
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Sep 2017 PSC04 Change of details for Mr Anthony Graeme Bowman Perks as a person with significant control on 18 September 2017
30 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 104
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 104
02 Oct 2014 AD01 Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 2 October 2014