- Company Overview for AGILYX UK LIMITED (05736947)
- Filing history for AGILYX UK LIMITED (05736947)
- People for AGILYX UK LIMITED (05736947)
- Registers for AGILYX UK LIMITED (05736947)
- More for AGILYX UK LIMITED (05736947)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jul 2023 | AD04 | Register(s) moved to registered office address 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BB | |
27 Jul 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BB on 27 July 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
09 Feb 2023 | PSC04 | Change of details for Miss Andrea Williams as a person with significant control on 9 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr John William Catarinich as a person with significant control on 9 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr Christopher Owen Develin as a person with significant control on 9 February 2023 | |
09 Feb 2023 | AD03 | Register(s) moved to registered inspection location 32 Heron Island Caversham Reading RG4 8DQ | |
09 Feb 2023 | AD02 | Register inspection address has been changed from The Summit 2 Castle Hill Terrace Maidenhead Berkshire SL6 4JP United Kingdom to 32 Heron Island Caversham Reading RG4 8DQ | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
20 Mar 2022 | AD04 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
10 Mar 2022 | AD04 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
10 Mar 2022 | AD04 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ | |
10 Mar 2022 | AD01 | Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Drive Reading RG6 1PT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Dec 2021 | TM01 | Termination of appointment of Agilyx Pty Limited as a director on 19 December 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
01 Sep 2020 | TM01 | Termination of appointment of Tom Louis Victor Vandezande as a director on 31 August 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from The Summit Castle Hill Terrace Maidenhead SL6 4JP England to 400 Thames Valley Park Drive Thames Valley Park Drive Reading RG6 1PT on 14 July 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
01 Jan 2020 | TM01 | Termination of appointment of Andrea Williams as a director on 31 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Tom Louis Victor Vandezande as a director on 19 December 2019 |