Advanced company searchLink opens in new window

AGAM INTERNATIONAL LIMITED

Company number 12337299

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)
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
  • GBP 26.79303
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
  • GBP 26.79303
21 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2022
  • GBP 26.65019
01 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2022
  • GBP 26.65019
29 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/02/2023.
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 26.65019
  • ANNOTATION Clarification a second filed SH01 was registered on the 27/02/2023 and 06/03/2023.
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 26.65019
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2023 and 20/02/2023.
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
  • GBP 23.29336
27 May 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 22.67194
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2021
  • GBP 21.67197
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates