- Company Overview for A J G FUTURES LTD (10428261)
- Filing history for A J G FUTURES LTD (10428261)
- People for A J G FUTURES LTD (10428261)
- More for A J G FUTURES LTD (10428261)
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
|
|
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
|