About

Registered Number: 05058730
Date of Incorporation: 27/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE

 

Having been setup in 2004, Ag Tax Ltd has its registered office in London, it's status is listed as "Active". The companies directors are Sweet, Graham, Mccraith, David. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEET, Graham 06 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MCCRAITH, David 12 January 2005 15 October 2008 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 December 2016
MR04 - N/A 15 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 01 April 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 17 December 2011
CERTNM - Change of name certificate 24 March 2011
CONNOT - N/A 24 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 16 April 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 31 March 2008
AAMD - Amended Accounts 20 September 2007
AAMD - Amended Accounts 20 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 06 October 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 12 July 2005
123 - Notice of increase in nominal capital 12 July 2005
363s - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
287 - Change in situation or address of Registered Office 04 June 2004
225 - Change of Accounting Reference Date 15 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.