AGDEVCO KENYA LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Director's details changed for Rebecca Romina Sankar on 2023-10-05

View Document

28/01/2528 January 2025 Director's details changed for Mr Christopher Evan Isaac on 2023-10-05

View Document

02/11/232 November 2023 Details changed for a UK establishment - BR023470 Address Change Peer house 8-14 verulam street, london, WC1X 8LZ, united kingdom,2023-10-05

View Document

11/05/2311 May 2023 Termination of appointment of Sammy Kieti Ndolo as a director on 2021-11-30

View Document

11/05/2311 May 2023 Details changed for an overseas company - Cvs Plaza P.O. Box 22602, Ngong Road, 00505, Kenya

View Document

27/05/2127 May 2021 Registration of a UK establishment of an overseas company

View Document

27/05/2127 May 2021 BR023470 PA APPOINTED GERRARD RICHARD PEER HOUSE 8-14 VERULAM STREET LONDON UNITED KINGDOMWC1X 8LZ

View Document

27/05/2127 May 2021 BR023470 PR APPOINTED GERRARD RICHARD PEER HOUSE 8-14 VERULAM STREET LONDON UNITED KINGDOMWC1X 8LZ

View Document

27/05/2127 May 2021 INITIAL BRANCH REGISTRATION

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