AGNES & CAT LTD
Status | ACTIVE |
Company No. | 10614821 |
Category | Private Limited Company |
Incorporated | 13 Feb 2017 |
Age | 7 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
AGNES & CAT LTD is an active private limited company with number 10614821. It was incorporated 7 years, 3 months, 20 days ago, on 13 February 2017. The company address is Clamarpen 17 Napier Court Gander Lane Clamarpen 17 Napier Court Gander Lane, Chesterfield, S43 4PZ, Derbyshire, England.
Company Fillings
Appoint person director company with name date
Date: 23 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lewis Dawson
Appointment date: 2024-05-23
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type dormant
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type dormant
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ancient Wisdom Marketing Limited
Change date: 2020-12-02
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lloyd Hardy
Change date: 2020-12-02
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lakes Design Studio Ltd
Cessation date: 2019-03-06
Documents
Change to a person with significant control
Date: 25 Feb 2020
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-06
Psc name: Ancient Wisdom Marketing Limited
Documents
Accounts with accounts type dormant
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-06
Officer name: Andrew Daniel Mcpherson
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Mr David Lloyd Hardy
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type dormant
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 13 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lakes Design Studio Ltd
Change date: 2017-02-13
Documents
Some Companies
GRAHAM HOUSE,POTTERS BAR,EN6 2JD
Number: | 00498820 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.2 SILKWOOD OFFICE PARK,WAKEFIELD,WF5 9TJ
Number: | 08788872 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 11122127 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL CHARLESWORTH LLP 129 CENTURION HOUSE,MANCHESTER,M3 3WR
Number: | 10989887 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CARDIGAN LANE,LEEDS,LS4 2LD
Number: | 11455304 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE WILTON CENTRE,WILTON,TS10 4RF
Number: | 09643196 |
Status: | ACTIVE |
Category: | Private Limited Company |