Advanced company searchLink opens in new window

AGP EUROPE LIMITED

Company number 07149591

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)
30 Aug 2024 AD01 Registered office address changed from Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT England to 31 Cheyne Gardens Liverpool Merseyside L19 3PH on 30 August 2024
28 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
25 Apr 2024 AA Unaudited abridged accounts made up to 30 April 2023
27 Sep 2023 CH01 Director's details changed for Mrs Rebecca Cliff on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Paul Edward Cliff on 27 September 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
20 Jun 2023 AD01 Registered office address changed from Unit 2 Westgate Everite Road Industrial Estate Everite Road Widnes Cheshire WA8 8RA England to Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 20 June 2023
19 Jun 2023 AD01 Registered office address changed from 18 Mulberry Avenue Widnes Cheshire WA8 0WN England to Unit 2 Westgate Everite Road Industrial Estate Everite Road Widnes Cheshire WA8 8RA on 19 June 2023
15 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
21 Jan 2022 MR01 Registration of charge 071495910001, created on 7 January 2022
16 Sep 2021 AA Unaudited abridged accounts made up to 30 April 2021
13 Sep 2021 CH01 Director's details changed for Mrs Rebecca Cliff on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Paul Edward Cliff on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU to 18 Mulberry Avenue Widnes Cheshire WA8 0WN on 13 September 2021
09 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 8 April 2021
08 Sep 2021 PSC01 Notification of Rebecca Jayne Cliff as a person with significant control on 8 April 2020
29 Apr 2021 CS01 08/04/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 09/09/21
16 Nov 2020 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
08 Apr 2020 AP01 Appointment of Mrs Rebecca Cliff as a director on 9 March 2018
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with updates