Advanced company searchLink opens in new window

AGILYT LIMITED

Company number 10276606

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
06 Jul 2022 PSC04 Change of details for Stephen Wood as a person with significant control on 6 July 2022
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
01 Jul 2021 PSC04 Change of details for Stephen Wood as a person with significant control on 13 July 2016
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 PSC04 Change of details for Stephen Wood as a person with significant control on 12 March 2017
10 Aug 2020 PSC01 Notification of Diana Wood as a person with significant control on 12 March 2017
10 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 CH01 Director's details changed for Mr Stephen Wood on 9 July 2019
09 Jul 2019 PSC04 Change of details for Stephen Wood as a person with significant control on 9 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
31 Jan 2019 AD01 Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF United Kingdom to Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL on 31 January 2019
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with updates
28 Apr 2017 SH08 Change of share class name or designation
28 Apr 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
25 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association