AGH RESOURCING LIMITED

04814118
7 BELL YARD LONDON, ENGLAND LONDON UNITED KINGDOM WC2A 2JR

Documents

Documents
Date Category Description Pages
11 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2024 accounts Annual Accounts 16 Buy now
13 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 38 Buy now
13 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
13 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2024 accounts Annual Accounts 16 Buy now
20 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 38 Buy now
20 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
20 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
16 Mar 2023 accounts Annual Accounts 16 Buy now
16 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 36 Buy now
16 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
19 Dec 2022 officers Change of particulars for director (Mr. Adrian Craig Treacy) 2 Buy now
24 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 12 Buy now
17 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 32 Buy now
17 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
17 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
01 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2022 officers Change of particulars for director (Mr Adrian Craig Treacy) 2 Buy now
28 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2021 accounts Annual Accounts 12 Buy now
20 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 31 Buy now
20 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
20 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 12 Buy now
09 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
09 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
06 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 30 Buy now
05 Aug 2019 mortgage Registration of a charge 54 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 12 Buy now
08 Apr 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 30 Buy now
08 Apr 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
08 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 13 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 officers Termination of appointment of director (James William Parsons) 1 Buy now
08 Jun 2017 officers Termination of appointment of secretary (Sam Jane Parsons) 1 Buy now
07 Jun 2017 mortgage Registration of a charge 9 Buy now
08 Dec 2016 accounts Annual Accounts 13 Buy now
01 Sep 2016 annual-return Annual Return 6 Buy now
19 Nov 2015 accounts Annual Accounts 12 Buy now
18 Aug 2015 mortgage Registration of a charge 5 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 officers Change of particulars for director (Mr Adrian Craig Treacy) 2 Buy now
24 Jul 2015 officers Appointment of director (Mr Adrian Craig Treacy) 2 Buy now
12 Jan 2015 accounts Annual Accounts 11 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 auditors Auditors Resignation Company 1 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
06 Dec 2013 resolution Resolution 2 Buy now
28 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 3 Buy now
20 Nov 2012 officers Change of particulars for director (Mr James William Parsons) 2 Buy now
24 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 2 Buy now
27 Jun 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2010 accounts Annual Accounts 3 Buy now
10 Sep 2010 annual-return Annual Return 3 Buy now
10 Sep 2010 officers Change of particulars for director (James William Parsons) 2 Buy now
10 Sep 2010 officers Change of particulars for secretary (Sam Jane Parsons) 1 Buy now
09 Jul 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
21 Apr 2009 accounts Annual Accounts 1 Buy now
24 Nov 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 1 Buy now
26 Jul 2007 annual-return Return made up to 27/06/07; no change of members 6 Buy now
25 Jul 2007 officers Secretary's particulars changed 1 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
19 Apr 2007 accounts Annual Accounts 1 Buy now
10 Oct 2006 annual-return Return made up to 27/06/06; full list of members 6 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: 36 killyon road clapham london SW8 2XT 1 Buy now
24 May 2006 accounts Annual Accounts 1 Buy now
24 Jun 2005 annual-return Return made up to 27/06/05; full list of members 6 Buy now
26 May 2005 accounts Annual Accounts 1 Buy now
06 Aug 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
06 Aug 2004 accounts Annual Accounts 2 Buy now
06 Aug 2004 officers New secretary appointed 2 Buy now