Advanced company searchLink opens in new window

AGL INTERNATIONAL LIMITED

Company number 11189237

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)
13 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 SH06 Cancellation of shares. Statement of capital on 1 February 2021
  • GBP 1,500.00
27 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
10 Mar 2021 PSC04 Change of details for Lucy Elizabeth Gordon Lennox as a person with significant control on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mrs Lucy Elizabeth Gordon Lennox on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 193-197 High Holborn 1st Floor Holborn Hall High Holborn London WC1V 7BD United Kingdom to 10 Coldbath Square London EC1R 5HL on 10 March 2021
12 Feb 2021 TM01 Termination of appointment of Henrietta Mary Lindsell as a director on 1 February 2021
10 Sep 2020 PSC04 Change of details for Lucy Elizabeth Gordon Lennox as a person with significant control on 9 September 2020
09 Sep 2020 PSC04 Change of details for Lucy Elizabeth Cornell as a person with significant control on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mrs Lucy Elizabeth Cornell on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mrs Henrietta Mary Lindsell on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Anthony Keith Frank Hopkins as a director on 9 September 2020
09 Sep 2020 TM02 Termination of appointment of Anthony Keith Frank Hopkins as a secretary on 9 September 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 TM01 Termination of appointment of Matthew Valentine Fleming as a director on 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 AP01 Appointment of Mr Matthew Valentine Fleming as a director on 1 April 2019
13 Feb 2019 AP03 Appointment of Mr Anthony Keith Frank Hopkins as a secretary on 13 February 2019