- 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) |
---|---|---|---|
09 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2018
|
|
09 Nov 2018 | SH03 | Purchase of own shares. | |
08 Nov 2018 | TM01 | Termination of appointment of a director | |
07 Nov 2018 | TM01 | Termination of appointment of Stephen Thomas Blakeley as a director on 25 October 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
19 Mar 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | AP01 | Appointment of Mr Stephen Thomas Blakeley as a director | |
05 Mar 2018 | CH01 | Director's details changed for Mr Stephen Berkeley on 1 November 2017 | |
05 Mar 2018 | AP01 | Appointment of Mr Stephen Berkeley as a director on 1 November 2017 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Apr 2015 | CERTNM |
Company name changed agulhas development consultants LIMITED\certificate issued on 21/04/15
|
|
22 Jan 2015 | CH01 | Director's details changed for Dr David Marcus Cox on 21 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Dr David Marcus Cox on 22 January 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders |