Advanced company searchLink opens in new window

AGAMAYIM LIMITED

Company number 03165223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2015 TM01 Termination of appointment of Constantine Galonis as a director on 18 January 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 600
25 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Nov 2013 CERTNM Company name changed horizon computer solutions LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-02
06 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
06 Nov 2013 TM01 Termination of appointment of Paul Sturges as a director
06 Nov 2013 TM01 Termination of appointment of David Sturges as a director
01 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
10 Oct 2013 CONNOT Change of name notice
09 Oct 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
19 Jul 2013 AP01 Appointment of Mr Richard David Burdett as a director
19 Jul 2013 AD01 Registered office address changed from Hcs House 2-6 London Road Caterham Surrey CR3 5PQ on 19 July 2013
19 Jul 2013 AP01 Appointment of Mr Constantine Galonis as a director
19 Jul 2013 TM02 Termination of appointment of Lisa Sturges as a secretary
12 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 400
16 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
16 Nov 2012 TM01 Termination of appointment of Cloud City Ltd as a director
24 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Jul 2012 AP01 Appointment of Mr David Ladd Sturges as a director
09 Jul 2012 AP01 Appointment of Mr Paul James Sturges as a director
06 Jul 2012 AP02 Appointment of Cloud City Ltd as a director
21 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders