Advanced company searchLink opens in new window

AGSENZE LTD

Company number 09935769

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)
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
  • GBP 3.1135
10 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 29,365
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 2.848
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 3.1569
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
  • GBP 2.6026
29 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 3.2626
29 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
25 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 3.1974
15 Sep 2018 AA Micro company accounts made up to 31 December 2017