Advanced company searchLink opens in new window

AGMAN HOLDINGS LIMITED

Company number 03901524

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)
26 Jan 2024 AD03 Register(s) moved to registered inspection location Chadwick Court Floor 1 15 Hatfields London SE1 8DJ
26 Jan 2024 AD02 Register inspection address has been changed to Chadwick Court Floor 1 15 Hatfields London SE1 8DJ
27 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with no updates
04 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
04 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
04 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
04 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
30 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
29 Nov 2022 MR01 Registration of charge 039015240004, created on 17 November 2022
24 Oct 2022 AP03 Appointment of Ms Caroline Denise Pattison as a secretary on 21 October 2022
24 Oct 2022 TM02 Termination of appointment of Richard John Aldis Askew as a secretary on 21 October 2022
02 Aug 2022 CH01 Director's details changed for Mr Phillip Anthony Murnane on 31 July 2022
31 Jul 2022 TM01 Termination of appointment of Paul Parness as a director on 31 July 2022
30 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
30 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
30 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
30 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
04 Apr 2022 MR01 Registration of charge 039015240003, created on 31 March 2022
03 Jan 2022 TM01 Termination of appointment of John Bernard Gordon Laing as a director on 31 December 2021
03 Jan 2022 TM01 Termination of appointment of Michael Gerard Broom as a director on 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
16 Dec 2021 AP01 Appointment of Ms Jade Louise Moore as a director on 16 December 2021
16 Dec 2021 AP01 Appointment of Mr Phillip Anthony Murnane as a director on 16 December 2021
09 Jul 2021 MR01 Registration of charge 039015240002, created on 7 July 2021
30 Jun 2021 PSC02 Notification of E D & F Man Intermediary Limited as a person with significant control on 14 June 2021