- Company Overview for AGNAR CONSULT LTD (08893588)
- Filing history for AGNAR CONSULT LTD (08893588)
- People for AGNAR CONSULT LTD (08893588)
- More for AGNAR CONSULT LTD (08893588)
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) |
---|---|---|---|
21 Jun 2024 | AA | Micro company accounts made up to 29 February 2024 | |
18 Apr 2024 | PSC04 | Change of details for Ms Rangarirai Mutakati as a person with significant control on 18 April 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
03 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 102 Bourton Road Banbury OX16 2DL England to 14 Alston Close Solihull B91 2RL on 30 August 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Ms Rangarirai Mutakati on 21 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 61 Flanders Close Bicester OX26 6FY England to 102 Bourton Road Banbury OX16 2DL on 21 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Ms Rangarirai Mutakati on 20 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Ms Rangarirai Mutakati as a person with significant control on 20 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 102 Spruce Drive Bicester OX26 3YW England to 61 Flanders Close Bicester OX26 6FY on 20 August 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |