AMG GLOBAL GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/06/2429 June 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-29

View Document

29/06/2429 June 2024 Change of details for Mr Vikas Gaurav Tah as a person with significant control on 2024-06-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-08-31

View Document

21/01/2221 January 2022 Termination of appointment of Indarjit Singh as a director on 2022-01-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Change of details for Mr Vikas Gaurav Tah as a person with significant control on 2021-07-02

View Document

05/07/215 July 2021 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-05

View Document

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS GAURAV TAH / 08/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR VIKAS GAURAV TAH / 08/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

08/02/218 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR DAVINDER VIJAY TAH / 08/02/2021

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR BALBIR SINGH

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES DOTOU

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/05/192 May 2019 COMPANY NAME CHANGED TAHINC LTD CERTIFICATE ISSUED ON 02/05/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED DR CHARLES RAYMOND DOTOU

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR INDARJIT SINGH

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR BALBIR SINGH

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVINDER VIJAY TAH / 13/09/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS GAURAV TAH / 13/09/2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM TACS ACCOUNTANTS AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

23/09/1523 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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