Company NameAGM Accountancy Ltd
DirectorDenis- Cosmin Ardelean
Company StatusActive
Company Number12133370
CategoryPrivate Limited Company
Incorporation Date1 August 2019(4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Denis- Cosmin Ardelean
Date of BirthJune 1999 (Born 24 years ago)
NationalityRomanian
StatusCurrent
Appointed31 October 2019(3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Moore Avenue
Grays
RM20 4XN
Director NameMr Denis-Cosmin Ardelean
Date of BirthJune 1999 (Born 24 years ago)
NationalityRomanian
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Torrington Gardens
Perivale
Greenford
UB6 7EN
Director NameMiss Adina Andreea Verzes
Date of BirthMarch 2001 (Born 23 years ago)
NationalityRomanian
StatusResigned
Appointed17 October 2019(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Torrington Gardens
Perivale
Greenford
UB6 7EN
Director NameMrs Gabriela Olimpia Mocanu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed31 October 2019(3 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Torrington Gardens
Perivale
Greenford
UB6 7EN

Location

Registered Address79 Moore Avenue
Grays
RM20 4XN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

13 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
21 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
17 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
31 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 November 2020Director's details changed for Mr Denis- Cosmin Ardelean on 2 November 2020 (2 pages)
15 October 2020Change of details for Mr Denis Cosmin Ardelean as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Denis Cosmin Ardelean on 14 October 2020 (2 pages)
24 September 2020Cessation of Gabriela Olimpia Mocanu as a person with significant control on 24 September 2020 (1 page)
24 September 2020Termination of appointment of Gabriela Olimpia Mocanu as a director on 24 September 2020 (1 page)
24 September 2020Notification of Denis Cosmin Ardelean as a person with significant control on 24 September 2020 (2 pages)
19 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 July 2020Registered office address changed from 10 Torrington Gardens Perivale Greenford UB6 7EN England to Flat 6 Brandan House Sovereign Place Harrow HA1 2FN on 4 July 2020 (1 page)
15 November 2019Director's details changed for Miss Gabriela Olimpia Mocanu on 15 November 2019 (2 pages)
8 November 2019Notification of Gabriela Olimpia Mocanu as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Cessation of Denis Cosmin Ardelean as a person with significant control on 8 November 2019 (1 page)
8 November 2019Appointment of Miss Gabriela Olimpia Mocanu as a director on 8 November 2019 (2 pages)
31 October 2019Cessation of Adina Andreea Verzes as a person with significant control on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Adina Andreea Verzes as a director on 31 October 2019 (1 page)
31 October 2019Notification of Gabriela Olimpia Mocanu as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr Denis Cosmin Ardelean as a director on 31 October 2019 (2 pages)
31 October 2019Appointment of Mrs Gabriela Olimpia Mocanu as a director on 31 October 2019 (2 pages)
31 October 2019Notification of Denis Cosmin Ardelean as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Gabriela Olimpia Mocanu as a director on 31 October 2019 (1 page)
31 October 2019Cessation of Gabriela Olimpia Mocanu as a person with significant control on 31 October 2019 (1 page)
17 October 2019Termination of appointment of Denis-Cosmin Ardelean as a director on 17 October 2019 (1 page)
17 October 2019Appointment of Miss Adina Andreea Verzes as a director on 17 October 2019 (2 pages)
17 October 2019Cessation of Denis-Cosmin Ardelean as a person with significant control on 17 October 2019 (1 page)
17 October 2019Notification of Adina Andreea Verzes as a person with significant control on 17 October 2019 (2 pages)
30 September 2019Registered office address changed from 200 Empire Road Perivale Greenford UB6 7EE United Kingdom to 10 Torrington Gardens Perivale Greenford UB6 7EN on 30 September 2019 (1 page)
1 August 2019Incorporation
Statement of capital on 2019-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)