Advanced company searchLink opens in new window

AGILYX UK LIMITED

Company number 05736947

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)
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