- Company Overview for AGEMA LIMITED (03876151)
- Filing history for AGEMA LIMITED (03876151)
- People for AGEMA LIMITED (03876151)
- Charges for AGEMA LIMITED (03876151)
- More for AGEMA LIMITED (03876151)
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) |
---|---|---|---|
27 Jun 2018 | CH01 | Director's details changed for Mr Jonathan Stringer on 19 June 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
10 Mar 2017 | AP01 | Appointment of Mr Jonathan Stringer as a director on 9 March 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from 27 Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL to 21 Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL on 23 August 2016 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH03 | Secretary's details changed for Julie Kendell on 1 October 2015 | |
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AD01 | Registered office address changed from 27 Bayton Road Industrial Estate, Bayton Road Exhall Coventry CV7 9EL England to 27 Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL on 18 November 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry Warwickshire CV5 6ET on 24 February 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | CH01 | Director's details changed for John Frank Edward Stringer on 16 December 2013 | |
23 Dec 2013 | CH03 | Secretary's details changed for Julie Kendell on 16 December 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders |