- Company Overview for AGULHAS APPLIED KNOWLEDGE LIMITED (04644326)
- Filing history for AGULHAS APPLIED KNOWLEDGE LIMITED (04644326)
- People for AGULHAS APPLIED KNOWLEDGE LIMITED (04644326)
- More for AGULHAS APPLIED KNOWLEDGE LIMITED (04644326)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
21 Dec 2021 | MA | Memorandum and Articles of Association | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | PSC05 | Change of details for Agulhas Applied Knowledge Trustee Limited as a person with significant control on 15 December 2020 | |
04 Mar 2021 | PSC02 | Notification of Agulhas Applied Knowledge Trustee Limited as a person with significant control on 15 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | PSC07 | Cessation of Nigel Tim Thornton as a person with significant control on 15 December 2020 | |
04 Mar 2021 | PSC07 | Cessation of David Marcus Cox as a person with significant control on 15 December 2020 | |
04 Mar 2021 | PSC07 | Cessation of Catherine Elizabeth Cameron as a person with significant control on 15 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mrs Lauren Jean Pett as a director on 18 December 2020 | |
15 Dec 2020 | SH08 | Change of share class name or designation | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Providence House Providence Place Islington London N1 0NT to 10E Branch Place London N1 5PH on 14 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|