- Company Overview for AGAM INTERNATIONAL LIMITED (12337299)
- Filing history for AGAM INTERNATIONAL LIMITED (12337299)
- People for AGAM INTERNATIONAL LIMITED (12337299)
- More for AGAM INTERNATIONAL LIMITED (12337299)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 May 2024 | AP01 | Appointment of Mr David Blake as a director on 23 April 2024 | |
01 May 2024 | AP01 | Appointment of Mr Ashish Patel as a director on 23 April 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Miss Shabnam Nida Wazed on 22 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Miss Shabnam Nida Wazed as a person with significant control on 22 February 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Mar 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 November 2022
|
|
27 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 26 November 2022 | |
27 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 November 2022
|
|
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 November 2022
|
|
01 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 November 2022
|
|
29 Dec 2022 | CS01 |
Confirmation statement made on 26 November 2022 with updates
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
28 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 14 November 2022
|
|
22 Nov 2022 | MA | Memorandum and Articles of Association | |
03 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 6 30-31 Windsor Place Cardiff CF10 3BZ on 3 November 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Nishit Kotecha as a director on 1 September 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
08 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 September 2021
|
|
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates |