AGFE MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

26/07/2426 July 2024 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to 3 Dorset Rise 5th Floor London EC4Y 8EN on 2024-06-18

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

11/09/2311 September 2023 Registered office address changed from 55 Baker Street London W1U 7EU England to Devonshire House 1 Devonshire Street London W1W 5DR on 2023-09-11

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Registered office address changed from 55 Baker Street London W1U 8EW to 55 Baker Street London W1U 7EU on 2023-02-16

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

26/07/2126 July 2021 Full accounts made up to 2021-03-31

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 10 ROYALTY STUDIOS 105 LANCASTER ROAD LONDON W11 1QF

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DODD / 05/12/2009

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/03/093 March 2009 PREVSHO FROM 31/03/2009 TO 30/11/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM UNIT 16 BASELINE BUSINESS STUDIOS WHITCHURCH ROAD LONDON W11 4AT

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/03/2009

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ANDREW DODD

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/03/08

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 COMPANY NAME CHANGED MOFO NINETEEN LIMITED CERTIFICATE ISSUED ON 10/12/07

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PLUSH VANS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company