- Company Overview for AGSENZE LTD (09935769)
- Filing history for AGSENZE LTD (09935769)
- People for AGSENZE LTD (09935769)
- Charges for AGSENZE LTD (09935769)
- More for AGSENZE LTD (09935769)
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) |
---|---|---|---|
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 14 May 2020
|
|
16 Jul 2020 | AP01 | Appointment of Dr Matthew Clive Dobbs as a director on 10 June 2020 | |
16 Jul 2020 | AP01 | Appointment of Dr Ben Mccarthy as a director on 10 June 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Paul Richard Gresham as a director on 10 July 2020 | |
29 Jun 2020 | SH19 |
Statement of capital on 29 June 2020
|
|
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | SH20 | Statement by Directors | |
29 Jun 2020 | CAP-SS | Solvency Statement dated 12/03/20 | |
25 Feb 2020 | SH03 | Purchase of own shares. | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | PSC07 | Cessation of Devaki Bhatta as a person with significant control on 20 February 2020 | |
29 Nov 2019 | TM01 | Termination of appointment of Devaki Bhatta as a director on 19 November 2019 | |
02 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 May 2019 | AD01 | Registered office address changed from Unit 7:1:8 White Cross Industrial Estate South Road Lancaster LA1 4XQ England to Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ England to Unit 7:1:8 White Cross Industrial Estate South Road Lancaster LA1 4XQ on 15 May 2019 | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
29 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
15 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |