Advanced company searchLink opens in new window

AGN INTERNATIONAL LTD

Company number 03132548

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)
26 Apr 2024 TM01 Termination of appointment of Neil Philip Norman as a director on 26 April 2024
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2023 CH01 Director's details changed for Mr Adel Ghazi Adel Akel on 12 October 2023
21 Dec 2022 AP01 Appointment of Mr Kerry Roe as a director on 20 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
05 Dec 2022 TM01 Termination of appointment of Robert Randolph Redwitz as a director on 4 November 2022
20 May 2022 AD01 Registered office address changed from 3 More London Place London SE1 2RE England to 3 More London Riverside London SE1 2RE on 20 May 2022
17 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CH01 Director's details changed for Ms Vimala Devi on 9 April 2021
09 Apr 2021 AP01 Appointment of Ms Vimala Devi as a director on 2 January 2021
09 Apr 2021 TM01 Termination of appointment of Devi N Vimala as a director on 1 January 2021
30 Mar 2021 CH01 Director's details changed for Mr Andre Andre Le Prince on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Martn Felenda on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Ante Sokic on 30 March 2021
04 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
22 Nov 2020 AP01 Appointment of Mr Ante Sokic as a director on 26 May 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 TM01 Termination of appointment of James Peter Carulas as a director on 1 January 2020
20 May 2020 AD01 Registered office address changed from 6 Hays Lane London Bridge London SE1 2HB England to 3 More London Place London SE1 2RE on 20 May 2020
27 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 AD01 Registered office address changed from 24 Greville Street London EC1N 8SS to 6 Hays Lane London Bridge London SE1 2HB on 20 August 2019