About

Registered Number: 06335830
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 9 Cedar Court, Birchington Road, Windsor, Berkshire, SL4 3QA

 

Ag Consultancy & Apps Ltd was setup in 2007, it's status at Companies House is "Active". This organisation has 3 directors listed as Champion, Nicholas John, Maria Siluvai Raj, Francis Remigious Rajan, Jayaraman, Ganesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Nicholas John 14 July 2014 - 1
MARIA SILUVAI RAJ, Francis Remigious Rajan 07 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAYARAMAN, Ganesh 07 August 2007 23 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
AA01 - Change of accounting reference date 25 March 2020
CS01 - N/A 13 February 2020
PSC01 - N/A 13 February 2020
AA - Annual Accounts 14 February 2019
CS01 - N/A 13 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 June 2018
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 01 May 2015
CERTNM - Change of name certificate 02 February 2015
SH01 - Return of Allotment of shares 31 January 2015
AA01 - Change of accounting reference date 04 September 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 16 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 21 December 2010
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 15 April 2010
CH01 - Change of particulars for director 20 November 2009
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.