Advanced company searchLink opens in new window

AGILICO GROUP LIMITED

Company number 11331835

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 Oct 2021 AP01 Appointment of Miss Emily Hickley as a director on 27 October 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 17,936,567
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
12 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
12 Mar 2021 TM01 Termination of appointment of Thomas William Morgan Maizels as a director on 11 March 2021
18 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 17,936,517
17 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2020 SH02 Statement of capital on 4 November 2020
  • GBP 17,936,457.50
02 Oct 2020 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 59 Imperial Way Croydon CR0 4RR England to C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD on 2 October 2020
16 Jul 2020 AP01 Appointment of Mr Philip Jan as a director on 1 July 2020
16 Jul 2020 TM01 Termination of appointment of Nicholas Alexander Deman as a director on 1 July 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2020 SH08 Change of share class name or designation
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 20,022,044.5
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 19,529,020.5
11 Feb 2020 SH02 Statement of capital on 31 January 2020
  • GBP 19,528,795.50
11 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2019
  • GBP 20,919,638.50
11 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2019
  • GBP 18,419,638.50
11 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2019
  • GBP 18,419,588.50
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 20,919,638.5
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2020.