Advanced company searchLink opens in new window

AGM EXPRESS LTD

Company number 09679845

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)
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Sep 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
21 Jun 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
31 May 2018 AA Total exemption full accounts made up to 31 July 2017
23 May 2018 MR01 Registration of charge 096798450001, created on 22 May 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
28 Feb 2018 AD01 Registered office address changed from Room 21, the Avon Load Third Way Avonmouth Bristol BS11 9YP England to The Avon Lodge Third Way Avonmouth Bristol BS11 9YP on 28 February 2018
23 Feb 2018 AD01 Registered office address changed from 21 Alfred Street Weston-Super-Mare BS23 1PZ England to Room 21, the Avon Load Third Way Avonmouth Bristol BS11 9YP on 23 February 2018
16 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
02 Jul 2017 PSC07 Cessation of Michal Jakubczyk as a person with significant control on 1 July 2017
02 Jul 2017 PSC01 Notification of Adrian Edward Wasik as a person with significant control on 1 July 2017
02 Jul 2017 TM01 Termination of appointment of Michal Jakubczyk as a director on 30 June 2017
02 Jul 2017 AP01 Appointment of Mr Ryszard Grzegorz Policha as a director on 1 July 2017
02 Jul 2017 AP01 Appointment of Mr Adrian Edward Wasik as a director on 1 July 2017
02 Jul 2017 AD01 Registered office address changed from 77 Elizabeth Crescent Stoke Gifford Bristol BS34 8NZ United Kingdom to 21 Alfred Street Weston-Super-Mare BS23 1PZ on 2 July 2017
10 Apr 2017 AA Total exemption full accounts made up to 31 July 2016