Advanced company searchLink opens in new window

AGI GLOBAL LOGISTICS LIMITED

Company number 07552812

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)
01 Mar 2021 PSC07 Cessation of David Christopher Kendry as a person with significant control on 24 February 2021
19 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
24 Jul 2020 AA Accounts for a small company made up to 30 November 2019
29 Nov 2019 CS01 31/10/19 Statement of Capital gbp 300
29 Oct 2019 MR01 Registration of charge 075528120002, created on 25 October 2019
28 Oct 2019 MR01 Registration of charge 075528120001, created on 25 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Anthony Paul Wigginton on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Stephen John Sands on 22 October 2019
09 Jul 2019 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 22/03/2017.
28 Jun 2019 SH08 Change of share class name or designation
28 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Anthony Paul Wigginton on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Stephen John Sands on 27 November 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/05/24
22 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 09/07/2019.
16 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/05/24
30 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/24
22 Sep 2015 TM02 Termination of appointment of John Arthur Lewis as a secretary on 1 March 2013
22 Sep 2015 AD01 Registered office address changed from Durnfield Company Secretarial Dept Garner Street Etruria Stoke-on-Trent ST4 7BH to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on 22 September 2015
09 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014