AGIC (UK) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

02/07/242 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

19/01/2319 January 2023 Secretary's details changed for Intertrust (Uk) Limited on 2017-01-26

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Mr Shu Xu as a director on 2022-09-23

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Biao Wang as a director on 2022-01-13

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

22/11/2122 November 2021 Appointment of Biao Wang as a director on 2021-11-17

View Document

22/11/2122 November 2021 Termination of appointment of Jingjing Zheng as a director on 2021-11-16

View Document

28/10/2128 October 2021 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105845520001

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 35 BERKELEY SQUARE LONDON W1J 5AE ENGLAND

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 SAIL ADDRESS CREATED

View Document

31/07/1831 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

23/10/1723 October 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE ZHANG / 26/01/2017

View Document

26/01/1726 January 2017 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