Advanced company searchLink opens in new window

A J G FUTURES LTD

Company number 10428261

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2022 AD01 Registered office address changed from 2 Fleming House 20 Danvers Street Chelsea SW3 5AT England to 26 King Edwards Road Ware Herts SG12 7EJ on 19 August 2022
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
06 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
14 Jan 2020 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
19 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
07 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Nov 2017 AP01 Appointment of Mr Andrew Puryer Law as a director on 15 November 2017
21 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
11 May 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 200
21 Mar 2017 AP03 Appointment of Mr Gregory Mark Mizon as a secretary on 21 March 2017
14 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Fleming House 20 Danvers Street Chelsea SW3 5AT on 14 February 2017
14 Feb 2017 AP01 Appointment of Mr Gregory Mark Mizon as a director on 14 February 2017
14 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted