Advanced company searchLink opens in new window

AGF GLOBAL LTD

Company number 12921389

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)
21 Feb 2024 AD01 Registered office address changed from 129 Wards Road Ilford IG2 7DZ England to 3 Ashvale Gardens Romford RM5 3QA on 21 February 2024
04 Nov 2023 PSC07 Cessation of Fakhar Jahan as a person with significant control on 1 November 2023
04 Nov 2023 PSC01 Notification of Ozma Shaheen Javad as a person with significant control on 1 November 2023
04 Nov 2023 TM01 Termination of appointment of Fakhar Jahan as a director on 1 November 2023
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
14 Oct 2023 AA Micro company accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
27 Aug 2022 AD01 Registered office address changed from C/O Realise Finance Ltd, Gloucester House 23a London Road Peterborough PE2 8AN England to 129 Wards Road Ilford IG2 7DZ on 27 August 2022
02 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Dec 2021 AD01 Registered office address changed from 86-90 Paul Street, London 86-90 Paul Street London EC2A 4NE England to C/O Realise Finance Ltd, Gloucester House 23a London Road Peterborough PE2 8AN on 17 December 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
26 May 2021 AP01 Appointment of Miss Ozma Shaheen Javad as a director on 23 May 2021
24 May 2021 TM01 Termination of appointment of Nazia Jehan as a director on 23 May 2021
22 Jan 2021 AP01 Appointment of Doctor Nazia Jehan as a director on 1 January 2021
19 Oct 2020 AD01 Registered office address changed from 26 Heaton Avenue Romford RM3 7HB United Kingdom to 86-90 Paul Street, London 86-90 Paul Street London EC2A 4NE on 19 October 2020
02 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-02
  • GBP 1