AG GRID LTD

6 Borough High Street, London, SE1 9QQ, England
StatusACTIVE
Company No.07318192
CategoryPrivate Limited Company
Incorporated19 Jul 2010
Age13 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

AG GRID LTD is an active private limited company with number 07318192. It was incorporated 13 years, 11 months, 1 day ago, on 19 July 2010. The company address is 6 Borough High Street, London, SE1 9QQ, England.



Company Fillings

Termination secretary company with name termination date

Date: 23 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-16

Officer name: Jillian Crosby

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 07 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073181920001

Charge creation date: 2023-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ag Grid Holdings Ltd

Notification date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-23

Psc name: Niall Crosby

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Matthew Clarke

Appointment date: 2023-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-08

Psc name: Mr Niall Crosby

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Mr Niall Crosby

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimo Ilchev Iliev

Appointment date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Niall Crosby

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jillian Crosby

Change date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Niall Crosby

Change date: 2022-07-01

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Dec 2021

Action Date: 01 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-01

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-18

Officer name: Mrs Jillian Crosby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Crosby

Change date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jillian Crosby

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

New address: 6 Borough High Street London SE1 9QQ

Old address: The Tree House 2-10 Balham Station Road London SW12 9SG

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-16

Psc name: Mr Niall Crosby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Crosby

Change date: 2017-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: The Station House 2-10 Balham Station Road London SW12 9SG

Old address: The Tree House 1-2 Balham Station Road London SW17 7JQ

Change date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England

New address: The Tree House 1-2 Balham Station Road London SW17 7JQ

Change date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

New address: Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX

Old address: D04 Du Cane Court Balham High Road London SW17 7JQ

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ceolter consulting LTD\certificate issued on 31/01/16

Documents

View document PDF

Change of name notice

Date: 31 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: 675a Wandsworth Road London SW8 3JE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Crosby

Change date: 2012-06-07

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-20

Old address: 675a Wandsworth Road London SW8 3JE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Incorporation company

Date: 19 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL E-MONEY LIMITED

1 REDLANE COURT,READING,RG1 5QT

Number:08581303
Status:ACTIVE
Category:Private Limited Company

AMS REFRIGERATION LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:04532620
Status:ACTIVE
Category:Private Limited Company

ETISI RECRUITS LTD

FLAT 5,BIRMINGHAM,B20 3SR

Number:11714827
Status:ACTIVE
Category:Private Limited Company

JOHN BRAY CONSTRUCTION SERVICES LTD

21 WATER STREET,SKIPTON,BD23 1PQ

Number:09406390
Status:ACTIVE
Category:Private Limited Company

MEREDITH LOGISTICAL SOLUTIONS LIMITED

14 HILDEN PARK,STOCKTON-ON-TEES,TS17 5AJ

Number:11430317
Status:ACTIVE
Category:Private Limited Company

MINDSWAYS LIMITED

24 IVERLEY ROAD,HALESOWEN,B63 3EP

Number:09960761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source