Advanced company searchLink opens in new window

AGAMAYIM LIMITED

Company number 03165223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2003 363s Return made up to 27/02/03; full list of members
22 Jul 2002 AA Total exemption small company accounts made up to 28 February 2002
28 Mar 2002 363s Return made up to 27/02/02; full list of members
11 Dec 2001 287 Registered office changed on 11/12/01 from: 2 roseleigh holland lane hurst green oxted surrey RH8 9AR
17 Nov 2001 395 Particulars of mortgage/charge
25 Jun 2001 AA Accounts for a small company made up to 28 February 2001
23 Apr 2001 363s Return made up to 27/02/01; full list of members
24 Oct 2000 395 Particulars of mortgage/charge
01 Jun 2000 AA Accounts for a small company made up to 28 February 2000
16 Mar 2000 363s Return made up to 27/02/00; full list of members
27 May 1999 AA Accounts for a small company made up to 28 February 1999
11 May 1999 363s Return made up to 27/02/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/02/99; no change of members
27 May 1998 AA Accounts for a small company made up to 28 February 1998
13 May 1998 363s Return made up to 27/02/98; no change of members
21 Apr 1997 AA Accounts for a small company made up to 28 February 1997
16 Apr 1997 363s Return made up to 27/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(288) ‐ Director's particulars changed
08 Mar 1996 224 Accounting reference date notified as 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 28/02
01 Mar 1996 287 Registered office changed on 01/03/96 from: 1 high street mews wimbledon village london SW19 7RG
01 Mar 1996 288 New secretary appointed;director resigned
01 Mar 1996 288 Secretary resigned;director resigned;new director appointed
27 Feb 1996 NEWINC Incorporation