Advanced company searchLink opens in new window

AGMA HOLDINGS LIMITED

Company number 08422866

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)
11 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
04 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
05 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
03 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
06 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 13/05/2013
03 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Oct 2013 CH01 Director's details changed for Mrs Maxine Gillian Franklin on 31 October 2013
26 Jun 2013 CERTNM Company name changed crossco (1311) LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
24 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
24 Jun 2013 CONNOT Change of name notice
24 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/06/2013
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 24/06/2013
11 Jun 2013 AP01 Appointment of Mrs Maxine Gillian Franklin as a director
11 Jun 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 August 2013
28 May 2013 SH01 Statement of capital following an allotment of shares on 13 May 2013
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 06/01/2014
28 May 2013 AP01 Appointment of Malcolm Philip Franklin as a director
24 May 2013 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 24 May 2013
20 May 2013 TM01 Termination of appointment of Sean Nicolson as a director
27 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)