AG MARKETING AND PROMOTIONS LIMITED
Company number 10565937
- Company Overview for AG MARKETING AND PROMOTIONS LIMITED (10565937)
- Filing history for AG MARKETING AND PROMOTIONS LIMITED (10565937)
- People for AG MARKETING AND PROMOTIONS LIMITED (10565937)
- Charges for AG MARKETING AND PROMOTIONS LIMITED (10565937)
- More for AG MARKETING AND PROMOTIONS LIMITED (10565937)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
08 Jul 2024 | PSC01 | Notification of Angus Fraser James Gunn as a person with significant control on 20 July 2018 | |
08 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 July 2024 | |
10 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
27 Apr 2021 | MR01 | Registration of charge 105659370002, created on 22 April 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
26 Oct 2018 | MR01 | Registration of charge 105659370001, created on 19 October 2018 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 June 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
28 Sep 2018 | CH01 | Director's details changed for Mr Paul Stretford on 27 September 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom to Great Oak Farm Offices Mag Lane Lymm Cheshire WA13 0TF on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Kevin Edward Foster as a director on 20 July 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Gary Robert Foster as a director on 20 July 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Paul Stretford as a director on 20 July 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Angus Fraser James Gunn as a director on 20 July 2018 |