- Company Overview for AGVICE LTD (10027458)
- Filing history for AGVICE LTD (10027458)
- People for AGVICE LTD (10027458)
- More for AGVICE LTD (10027458)
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 Nov 2024 | AA01 | Previous accounting period shortened from 29 February 2024 to 27 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
29 Nov 2019 | PSC04 | Change of details for Mr Andrew Mark Gubb as a person with significant control on 17 October 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Andrew Mark Gubb as a person with significant control on 17 October 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mrs Francesca Margaret Gubb as a person with significant control on 7 April 2016 | |
27 Nov 2019 | PSC04 | Change of details for Mr Andrew Mark Gubb as a person with significant control on 7 April 2016 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Andrew Mark Gubb on 17 October 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Andrew Mark Gubb on 17 October 2019 | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Courtlands Staplehay Trull Taunton TA3 7HT England to The White House Roundswell Hill Barnstaple Devon EX31 3NP on 17 October 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 56 Watts Corner Glastonbury BA6 8FD England to Courtlands Staplehay Trull Taunton TA3 7HT on 16 October 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|