Advanced company searchLink opens in new window

AGEMA LIMITED

Company number 03876151

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)
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
  • GBP 110
02 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 108
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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