GC AGILE INTERMEDIATE HOLDINGS LIMITED
Company number 10728148
- Company Overview for GC AGILE INTERMEDIATE HOLDINGS LIMITED (10728148)
- Filing history for GC AGILE INTERMEDIATE HOLDINGS LIMITED (10728148)
- People for GC AGILE INTERMEDIATE HOLDINGS LIMITED (10728148)
- Charges for GC AGILE INTERMEDIATE HOLDINGS LIMITED (10728148)
- More for GC AGILE INTERMEDIATE HOLDINGS LIMITED (10728148)
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) |
---|---|---|---|
24 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
14 Oct 2019 | AP03 | Appointment of Mr Tejvinder Minhas as a secretary on 1 October 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | MR01 | Registration of charge 107281480004, created on 28 June 2019 | |
02 Jul 2019 | MR01 | Registration of charge 107281480003, created on 28 June 2019 | |
17 May 2019 | AA01 | Previous accounting period shortened from 29 April 2019 to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
17 Apr 2019 | AA | Full accounts made up to 30 April 2018 | |
14 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
26 Jun 2018 | MR01 | Registration of charge 107281480002, created on 15 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
11 May 2018 | AD01 | Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ England to 6th Floor 140 London Wall London EC2Y 5DN on 11 May 2018 | |
20 Oct 2017 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Veritas House 125 Finsbury Pavement London EC2A 1NQ on 20 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Peter Burroughes Hughes as a director on 18 October 2017 | |
08 Sep 2017 | MA | Memorandum and Articles of Association | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
02 Sep 2017 | MR01 | Registration of charge 107281480001, created on 29 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 August 2017 | |
18 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-18
|