- Company Overview for AGN INTERNATIONAL LTD (03132548)
- Filing history for AGN INTERNATIONAL LTD (03132548)
- People for AGN INTERNATIONAL LTD (03132548)
- Charges for AGN INTERNATIONAL LTD (03132548)
- More for AGN INTERNATIONAL LTD (03132548)
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 |