- Company Overview for AG PROJEKT LTD (09189211)
- Filing history for AG PROJEKT LTD (09189211)
- People for AG PROJEKT LTD (09189211)
- More for AG PROJEKT LTD (09189211)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
19 Feb 2023 | AD01 | Registered office address changed from 32 Creedwell Orchard Flat 263 Taunton TA4 1JY England to 81 Skipper Way Flat 363 st. Neots PE19 6LT on 19 February 2023 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
11 Jul 2022 | AD01 | Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 32 Creedwell Orchard Flat 263 Taunton TA4 1JY on 11 July 2022 | |
06 Jul 2022 | TM02 | Termination of appointment of Companies24 Ltd. as a secretary on 6 July 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
28 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Nov 2020 | CH04 | Secretary's details changed for Companies24 Ltd. on 1 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 23 November 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
17 Oct 2019 | PSC04 | Change of details for Mr. Guido Richter as a person with significant control on 1 September 2019 | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Sep 2019 | CH04 | Secretary's details changed for Companies24 Ltd. on 15 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 12 September 2019 | |
12 Sep 2019 | PSC01 | Notification of Guido Richter as a person with significant control on 1 January 2018 | |
12 Sep 2019 | PSC07 | Cessation of Graham & Partner Ltd as a person with significant control on 31 December 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
29 Jan 2018 | AP01 | Appointment of Mr Guido Richter as a director on 15 January 2018 |