AG-BIO LIMITED

149 The Green Worsley, Manchester, M28 2PA, United Kingdom
StatusACTIVE
Company No.09534455
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

AG-BIO LIMITED is an active private limited company with number 09534455. It was incorporated 9 years, 2 months, 5 days ago, on 09 April 2015. The company address is 149 The Green Worsley, Manchester, M28 2PA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Jun 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Robertson

Notification date: 2019-05-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-29

Psc name: Dr Peter Edmond Vaughan Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Jan 2018

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Dr Peter Edmond Vaughan Williams

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Miss Wendy Robertson

Documents

View document PDF

Change person secretary company

Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Peter Edmond Vaughan Williams

Change date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

New address: 149 the Green Worsley Manchester M28 2PA

Old address: The Barn Silver Street Brixworth NN6 9BY United Kingdom

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-21

Officer name: Ms Wendy Robertson

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edmond Vaughan Williams

Change date: 2015-05-21

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTON ESTATES LIMITED

61 DUBLIN STREET,,EH3 6NL

Number:SC220531
Status:ACTIVE
Category:Private Limited Company

CB INTERIORS LTD

23 OLIVER GARDENS,BECKTON,E6 5SE

Number:11555973
Status:ACTIVE
Category:Private Limited Company

CODE GECKO LTD

12 DOWNS VIEW,BRADFORD-ON-AVON,BA15 1PN

Number:08157028
Status:LIQUIDATION
Category:Private Limited Company

DCE SIMS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11580122
Status:ACTIVE
Category:Private Limited Company

NELSON HOUSE MANAGEMENT COMPANY (NO. 2) LIMITED

NELSON HOUSE,HUNSTANTON,PE36 5BW

Number:07660881
Status:ACTIVE
Category:Private Limited Company

SUPERDEALSHOP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11663561
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