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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 April 2004 | Fully Satisfied |
N/A |