AG CONSULTANCY & APPS LTD - History of Changes


DateDescription
2023-10-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 1 => 2
2023-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063358300002
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063358300001
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-09-30
2020-05-26 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 11 => 12
2020-03-25 update statutory_documents CURREXT FROM 30/11/2020 TO 31/12/2020
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHAMPION
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-14 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHAMPION / 01/11/2017
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-10 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-10-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-09-21 update statutory_documents 07/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-01 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 insert company_previous_name ARCH GRATIA CONSULTANCY SERVICES LIMITED
2015-03-07 update name ARCH GRATIA CONSULTANCY SERVICES LIMITED => AG CONSULTANCY & APPS LTD
2015-02-02 update statutory_documents COMPANY NAME CHANGED ARCH GRATIA CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/15
2015-01-31 update statutory_documents 26/01/15 STATEMENT OF CAPITAL GBP 111
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 8 => 11
2014-10-07 update accounts_next_due_date 2015-05-31 => 2015-08-31
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-09-04 update statutory_documents CURREXT FROM 31/08/2014 TO 30/11/2014
2014-08-12 update statutory_documents 07/08/14 FULL LIST
2014-07-16 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN CHAMPION
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-09 update statutory_documents 07/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-01-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 07/08/12 FULL LIST
2011-11-11 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 07/08/11 FULL LIST
2010-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 10 URBIS WOLF LANE WINDSOR BERKSHIRE SL4 4GY
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 07/12/2010
2010-10-12 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 07/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 07/08/2010
2010-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 23 URBIS WOLF LANE WINDSOR BERKSHIRE SL4 4GY
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 03/04/2010
2009-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 11 OLD PORT CLOSE TIPTON WEST MIDLANDS DY4 7XN
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REMIGIOUS RAJAN MARIA SILUVAI RAJ / 04/11/2009
2009-11-17 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARIA SILUVAI RAJ / 25/06/2009
2009-08-24 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 71,HARRINGTON CROFT WEST BROMWICH BIRMINGHAM B71 3RJ
2008-11-04 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY GANESH JAYARAMAN
2007-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION