Advanced company searchLink opens in new window

AGILITY MULTICHANNEL LIMITED

Company number 07403073

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)
02 Mar 2018 TM01 Termination of appointment of Jason Simpson as a director on 8 February 2018
02 Mar 2018 AP01 Appointment of Mr Christopher Ney as a director on 8 February 2018
02 Mar 2018 AP01 Appointment of Kevin Mischnick as a director on 8 February 2018
29 Jan 2018 AD01 Registered office address changed from Unit 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 January 2018
29 Jan 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 January 2018
07 Dec 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 48,750
09 Nov 2017 SH02 Sub-division of shares on 17 October 2017
09 Nov 2017 SH10 Particulars of variation of rights attached to shares
09 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 46,250
23 Oct 2015 CH01 Director's details changed for Mr Richard Christopher Rishworth Hunt on 1 September 2015
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 46,250
24 Oct 2014 SH08 Change of share class name or designation
24 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 46,250
11 Nov 2013 AD01 Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP England on 11 November 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name