Advanced company searchLink opens in new window

AGI WORLD LIMITED

Company number 00948696

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)
07 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
30 Apr 2024 AD01 Registered office address changed from 9 Bergham Mews Blythe Road London W14 0HN United Kingdom to 9 Berghem Mews Blythe Road London W14 0HN on 30 April 2024
14 Feb 2024 AD01 Registered office address changed from 8 Berghem Mews Blythe Road London W14 0HN England to 9 Bergham Mews Blythe Road London W14 0HN on 14 February 2024
19 Oct 2023 MR04 Satisfaction of charge 009486960018 in full
19 Oct 2023 MR01 Registration of charge 009486960019, created on 12 October 2023
27 Sep 2023 MR04 Satisfaction of charge 7 in full
27 Sep 2023 MR04 Satisfaction of charge 8 in full
27 Sep 2023 MR04 Satisfaction of charge 9 in full
23 Aug 2023 AA Full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 AD04 Register(s) moved to registered office address 8 Berghem Mews Blythe Road London W14 0HN
05 Oct 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 281
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 280.95
27 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
21 Jan 2022 TM01 Termination of appointment of Jamie Spencer Tinsley as a director on 31 December 2021
17 Jan 2022 AA Full accounts made up to 31 December 2020
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 280.90
16 Dec 2021 TM01 Termination of appointment of Jamie Edwin Toms as a director on 1 December 2021
16 Dec 2021 AP01 Appointment of Mr Bernard Charles Bingham as a director on 1 December 2021
10 Dec 2021 MR04 Satisfaction of charge 009486960017 in full
11 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
26 Nov 2020 SH19 Statement of capital on 26 November 2020
  • GBP 280.70
26 Nov 2020 SH20 Statement by Directors