AGM ACCOUNTANCY LTD

Register to unlock more data on OkredoRegister

AGM ACCOUNTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12133370

Incorporation date

01/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Atherstone Road, Luton LU4 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2019)
dot icon25/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/09/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/12/2023
Registered office address changed from Flat 6 Brandan House Sovereign Place Harrow HA1 2FN England to 79 Moore Avenue Grays RM20 4XN on 2023-12-29
dot icon13/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon21/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/11/2020
Director's details changed for Mr Denis- Cosmin Ardelean on 2020-11-02
dot icon15/10/2020
Change of details for Mr Denis Cosmin Ardelean as a person with significant control on 2020-10-14
dot icon14/10/2020
Director's details changed for Mr Denis Cosmin Ardelean on 2020-10-14
dot icon24/09/2020
Termination of appointment of Gabriela Olimpia Mocanu as a director on 2020-09-24
dot icon24/09/2020
Notification of Denis Cosmin Ardelean as a person with significant control on 2020-09-24
dot icon24/09/2020
Cessation of Gabriela Olimpia Mocanu as a person with significant control on 2020-09-24
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon04/07/2020
Registered office address changed from 10 Torrington Gardens Perivale Greenford UB6 7EN England to Flat 6 Brandan House Sovereign Place Harrow HA1 2FN on 2020-07-04
dot icon15/11/2019
Director's details changed for Miss Gabriela Olimpia Mocanu on 2019-11-15
dot icon08/11/2019
Appointment of Miss Gabriela Olimpia Mocanu as a director on 2019-11-08
dot icon08/11/2019
Notification of Gabriela Olimpia Mocanu as a person with significant control on 2019-11-08
dot icon08/11/2019
Cessation of Denis Cosmin Ardelean as a person with significant control on 2019-11-08
dot icon31/10/2019
Appointment of Mr Denis Cosmin Ardelean as a director on 2019-10-31
dot icon31/10/2019
Notification of Denis Cosmin Ardelean as a person with significant control on 2019-10-31
dot icon31/10/2019
Cessation of Gabriela Olimpia Mocanu as a person with significant control on 2019-10-31
dot icon31/10/2019
Termination of appointment of Gabriela Olimpia Mocanu as a director on 2019-10-31
dot icon31/10/2019
Notification of Gabriela Olimpia Mocanu as a person with significant control on 2019-10-31
dot icon31/10/2019
Appointment of Mrs Gabriela Olimpia Mocanu as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Adina Andreea Verzes as a director on 2019-10-31
dot icon31/10/2019
Cessation of Adina Andreea Verzes as a person with significant control on 2019-10-31
dot icon17/10/2019
Notification of Adina Andreea Verzes as a person with significant control on 2019-10-17
dot icon17/10/2019
Cessation of Denis-Cosmin Ardelean as a person with significant control on 2019-10-17
dot icon17/10/2019
Appointment of Miss Adina Andreea Verzes as a director on 2019-10-17
dot icon17/10/2019
Termination of appointment of Denis-Cosmin Ardelean as a director on 2019-10-17
dot icon30/09/2019
Registered office address changed from 200 Empire Road Perivale Greenford UB6 7EE United Kingdom to 10 Torrington Gardens Perivale Greenford UB6 7EN on 2019-09-30
dot icon01/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-61.63 % *

* during past year

Cash in Bank

£269.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
267.00
-
0.00
951.00
-
2022
2
109.00
-
12.57K
701.00
-
2023
2
48.00
-
13.71K
269.00
-
2023
2
48.00
-
13.71K
269.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

48.00 £Descended-55.96 % *

Total Assets(GBP)

-

Turnover(GBP)

13.71K £Ascended9.08 % *

Cash in Bank(GBP)

269.00 £Descended-61.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ardelean, Denis-Cosmin
Director
01/08/2019 - 17/10/2019
45
Ardelean, Denis-Cosmin
Director
31/10/2019 - Present
45
Miss Gabriela-Olimpia Mocanu
Director
31/10/2019 - 31/10/2019
12
Miss Gabriela-Olimpia Mocanu
Director
08/11/2019 - 24/09/2020
12
Miss Adina Andreea Verzes
Director
17/10/2019 - 31/10/2019
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGM ACCOUNTANCY LTD

AGM ACCOUNTANCY LTD is an(a) Active company incorporated on 01/08/2019 with the registered office located at 61 Atherstone Road, Luton LU4 8QU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGM ACCOUNTANCY LTD?

toggle

AGM ACCOUNTANCY LTD is currently Active. It was registered on 01/08/2019 .

Where is AGM ACCOUNTANCY LTD located?

toggle

AGM ACCOUNTANCY LTD is registered at 61 Atherstone Road, Luton LU4 8QU.

What does AGM ACCOUNTANCY LTD do?

toggle

AGM ACCOUNTANCY LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does AGM ACCOUNTANCY LTD have?

toggle

AGM ACCOUNTANCY LTD had 2 employees in 2023.

What is the latest filing for AGM ACCOUNTANCY LTD?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-17 with no updates.