Advanced company searchLink opens in new window

A G GLOBAL OPPORTUNITIES LIMITED

Company number 11944363

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)
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
14 Feb 2024 AA Micro company accounts made up to 30 April 2022
23 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
23 Apr 2023 AD01 Registered office address changed from 73 Steel House 4300 Parkway Whiteley, Fareham Hampshire PO15 7FP England to 20 the Meadows Fareham PO16 8UN on 23 April 2023
09 Sep 2022 AA Micro company accounts made up to 30 April 2021
12 May 2022 AD01 Registered office address changed from 73 Steel House Parkway Whiteley Fareham Hampshire PO15 7FP England to 73 Steel House 4300 Parkway Whiteley, Fareham Hampshire PO15 7FP on 12 May 2022
09 May 2022 AD01 Registered office address changed from 73 73 Steel House 4300 Parkway Fareham Hampshire PO15 7FP England to 73 Steel House Parkway Whiteley Fareham Hampshire PO15 7FP on 9 May 2022
04 May 2022 AD01 Registered office address changed from Steel House 4300 Parkway Whiteley, Fareham, Hampshire PO15 7FP England to 73 73 Steel House 4300 Parkway Fareham Hampshire PO15 7FP on 4 May 2022
14 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
30 Mar 2022 CERTNM Company name changed anderson group financial services LIMITED\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
24 Dec 2021 AA Micro company accounts made up to 30 April 2020
30 Nov 2021 AD01 Registered office address changed from Bottings House Hillsons Road Curdridge Southampton Hampshire SO30 2DY England to Steel House 4300 Parkway Whiteley, Fareham, Hampshire PO15 7FP on 30 November 2021
30 Sep 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
30 Sep 2021 TM01 Termination of appointment of Alex Fraser as a director on 10 February 2021
30 Sep 2021 TM01 Termination of appointment of Liam Peter Cagliarini as a director on 10 February 2021
15 Feb 2021 AP01 Appointment of Mr Alex Fraser as a director on 4 February 2021
15 Feb 2021 AP01 Appointment of Mr Liam Peter Cagliarini as a director on 4 February 2021
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
12 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted