AGP DECORATORS LIMITED
Status | ACTIVE |
Company No. | 09650347 |
Category | Private Limited Company |
Incorporated | 22 Jun 2015 |
Age | 8 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AGP DECORATORS LIMITED is an active private limited company with number 09650347. It was incorporated 8 years, 11 months, 15 days ago, on 22 June 2015. The company address is 38b Ellesmere Court 38b Ellesmere Court, Sunderland, SR2 9UA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
New address: 38B Ellesmere Court Leechmere Industrial Estate Sunderland SR2 9UA
Old address: North East Bic Enterprise Park East Wearfield Sunderland Tyne and Wear SR5 2TA England
Change date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Change account reference date company current extended
Date: 22 Apr 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 04 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Old address: 5 the Cheyne Thristley Grange Sunderland Tyne and Wear SR3 2XL United Kingdom
New address: North East Bic Enterprise Park East Wearfield Sunderland Tyne and Wear SR5 2TA
Change date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Paul Mullaney
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophie Mullaney
Appointment date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Some Companies
73 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 10190959 |
Status: | ACTIVE |
Category: | Private Limited Company |
11285923: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11285923 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11786616 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TOWN END DRIVE,DONCASTER,DN4 5FQ
Number: | 10006565 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHCHOICE MEDISEARCH (UK) LIMITED
2A GORING ROAD, GORING,WEST SUSSEX,BN12 4AJ
Number: | 05920200 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRAVESEND COTTAGES,WARE,SG11 2LW
Number: | 11914782 |
Status: | ACTIVE |
Category: | Private Limited Company |