Advanced company searchLink opens in new window

AGILEMATRIX LTD

Company number 08954167

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 September 2019
31 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 September 2017
14 Jan 2019 CS01 Confirmation statement made on 27 February 2018 with no updates
14 Jan 2019 RT01 Administrative restoration application
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 60
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
15 May 2014 CERTNM Company name changed naledistar LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted