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)
16 Dec 2019 CH01 Director's details changed for Mr Christopher Owen Devlin on 16 December 2019
09 Dec 2019 AD01 Registered office address changed from Curacao Ray Park Road Maidenhead Berkshire SL6 8NN to The Summit Castle Hill Terrace Maidenhead SL6 4JP on 9 December 2019
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
22 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
29 Nov 2018 PSC04 Change of details for Mr Christopher Owen Develin as a person with significant control on 29 November 2018
29 Nov 2018 PSC01 Notification of Andrea Williams as a person with significant control on 1 October 2017
29 Nov 2018 PSC04 Change of details for Mr John William Catarinich as a person with significant control on 29 November 2018
29 Nov 2018 PSC04 Change of details for Mt Christopher Owen Develin as a person with significant control on 29 November 2018
29 Nov 2018 TM01 Termination of appointment of Clive Woodward as a director on 31 March 2018
29 Nov 2018 TM01 Termination of appointment of Jeremy Stephen Nordberg as a director on 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
08 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
22 Dec 2017 PSC01 Notification of Christopher Owen Develin as a person with significant control on 21 December 2017
21 Dec 2017 AP02 Appointment of Agilyx Pty Limited as a director on 21 December 2017
21 Dec 2017 PSC07 Cessation of Andrea Williams as a person with significant control on 21 December 2017
21 Dec 2017 PSC01 Notification of John William Catarinich as a person with significant control on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr Christopher Owen Devlin as a director on 21 December 2017
21 Dec 2017 AP01 Appointment of Mr John William Catarinich as a director on 21 December 2017
12 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 03/10/2017
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
04 Oct 2017 TM02 Termination of appointment of Angie Louise Marlow as a secretary on 30 September 2017
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 PSC07 Cessation of Clive Woodward as a person with significant control on 1 April 2017
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates