- Company Overview for AGILITY MULTICHANNEL LIMITED (07403073)
- Filing history for AGILITY MULTICHANNEL LIMITED (07403073)
- People for AGILITY MULTICHANNEL LIMITED (07403073)
- Charges for AGILITY MULTICHANNEL LIMITED (07403073)
- More for AGILITY MULTICHANNEL LIMITED (07403073)
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
|
|
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
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|