AG CATERING LIMITED

Flat 2 2 Woolmead Avenue, London, NW9 7BE, United Kingdom
StatusACTIVE
Company No.11481074
CategoryPrivate Limited Company
Incorporated24 Jul 2018
Age5 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

AG CATERING LIMITED is an active private limited company with number 11481074. It was incorporated 5 years, 9 months, 23 days ago, on 24 July 2018. The company address is Flat 2 2 Woolmead Avenue, London, NW9 7BE, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 03 May 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Agata Gremza

Change date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: Flat 2 Flat 2 2 Woolmead Avenue London NW9 7BE United Kingdom

Change date: 2024-05-02

New address: Flat 2 2 Woolmead Avenue London NW9 7BE

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Ms Agata Gremza

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Agata Gremza

Change date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

New address: Flat 2 Flat 2 2 Woolmead Avenue London NW9 7BE

Change date: 2024-05-02

Old address: C/O Goumal & Co 3 Wedmore Street London N19 4RU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: 3 3 Wedmore Street C/O Goumal & Co Ltd London N19 4RU England

Change date: 2023-01-11

New address: C/O Goumal & Co 3 Wedmore Street London N19 4RU

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: 3 3 Wedmore Street C/O Goumal & Co Ltd London N19 4RU

Old address: Office 6a, 1st Floor Popin Business Centre Wembley HA9 0HF England

Change date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Ms Agata Gremza

Documents

View document PDF

Incorporation company

Date: 24 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRIL BLOSSOMS LTD

6 THE CAUSEWAY,TEDDINGTON,TW11 0HE

Number:06840572
Status:ACTIVE
Category:Private Limited Company

DAISY HOLDINGS (MIDLANDS) LIMITED

61-63 ALEXANDRA ROAD,WALSALL,WS1 4DX

Number:11078122
Status:ACTIVE
Category:Private Limited Company

GOBA MEDIA LIMITED

HANOVER HOUSE,EDINBURGH,EH2 2PJ

Number:SC493456
Status:LIQUIDATION
Category:Private Limited Company

HAMMERSON GROUP LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:00523538
Status:ACTIVE
Category:Private Limited Company

J ELIS PUBLISHERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11945936
Status:ACTIVE
Category:Private Limited Company

SENSO DISTRIBUTION LIMITED

34 ARCADIA AVENUE,LONDON,N3 2JU

Number:09163860
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