- Company Overview for AGAMAYIM LIMITED (03165223)
- Filing history for AGAMAYIM LIMITED (03165223)
- People for AGAMAYIM LIMITED (03165223)
- Charges for AGAMAYIM LIMITED (03165223)
- More for AGAMAYIM LIMITED (03165223)
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
|
|
25 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
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
|
|
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
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
|
|
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
|
|
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 |