- 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) |
---|---|---|---|
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
|
|
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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 |