AMG GLOBAL GROUP LTD

Register to unlock more data on OkredoRegister

AMG GLOBAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09199901

Incorporation date

02/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2014)
dot icon09/10/2025
Micro company accounts made up to 2025-08-31
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-08-31
dot icon29/06/2024
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
dot icon29/06/2024
Change of details for Mr Vikas Gaurav Tah as a person with significant control on 2024-06-29
dot icon22/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-08-31
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon26/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon21/01/2022
Termination of appointment of Indarjit Singh as a director on 2022-01-14
dot icon05/07/2021
Change of details for Mr Vikas Gaurav Tah as a person with significant control on 2021-07-02
dot icon05/07/2021
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
dot icon24/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon11/04/2021
Micro company accounts made up to 2020-08-31
dot icon08/02/2021
Change of details for Mr Vikas Gaurav Tah as a person with significant control on 2021-02-08
dot icon08/02/2021
Secretary's details changed for Mr Davinder Vijay Tah on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Vikas Gaurav Tah on 2021-02-08
dot icon08/02/2021
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 2021-02-08
dot icon15/10/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon23/07/2020
Termination of appointment of Balbir Singh as a director on 2020-07-15
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon31/07/2019
Termination of appointment of Charles Raymond Dotou as a director on 2019-07-31
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon02/05/2019
Resolutions
dot icon01/05/2019
Appointment of Mr Indarjit Singh as a director on 2019-04-20
dot icon01/05/2019
Appointment of Mr Balbir Singh as a director on 2019-04-20
dot icon01/05/2019
Appointment of Dr Charles Raymond Dotou as a director on 2019-04-20
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Confirmation statement made on 2018-09-02 with updates
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Micro company accounts made up to 2017-08-31
dot icon22/11/2017
Compulsory strike-off action has been discontinued
dot icon21/11/2017
Confirmation statement made on 2017-09-02 with updates
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/11/2016
Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2016-11-04
dot icon04/11/2016
Director's details changed for Mr Vikas Gaurav Tah on 2016-09-13
dot icon04/11/2016
Secretary's details changed for Mr Davinder Vijay Tah on 2016-09-13
dot icon01/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Previous accounting period shortened from 2015-09-30 to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.36K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Charles Raymond Dotou
Director
20/04/2019 - 31/07/2019
12
Singh, Indarjit
Director
20/04/2019 - 14/01/2022
8
Tah, Davinder Vijay
Secretary
02/09/2014 - Present
-
Mr Vikas Gaurav Tah
Director
02/09/2014 - Present
14
Singh, Balbir
Director
20/04/2019 - 15/07/2020
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMG GLOBAL GROUP LTD

AMG GLOBAL GROUP LTD is an(a) Active company incorporated on 02/09/2014 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMG GLOBAL GROUP LTD?

toggle

AMG GLOBAL GROUP LTD is currently Active. It was registered on 02/09/2014 .

Where is AMG GLOBAL GROUP LTD located?

toggle

AMG GLOBAL GROUP LTD is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does AMG GLOBAL GROUP LTD do?

toggle

AMG GLOBAL GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMG GLOBAL GROUP LTD?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-08-31.