- Company Overview for AGILITY IMPACT HOLDINGS LIMITED (12207056)
- Filing history for AGILITY IMPACT HOLDINGS LIMITED (12207056)
- People for AGILITY IMPACT HOLDINGS LIMITED (12207056)
- Charges for AGILITY IMPACT HOLDINGS LIMITED (12207056)
- More for AGILITY IMPACT HOLDINGS LIMITED (12207056)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
20 Nov 2024 | AA | Accounts for a medium company made up to 31 March 2024 | |
01 Jul 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 31 March 2024 | |
28 Jun 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
17 Mar 2024 | MR01 | Registration of charge 122070560002, created on 5 March 2024 | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2024 | MA | Memorandum and Articles of Association | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
04 Jan 2024 | AP03 | Appointment of Mr Ben Nicholas Morrill as a secretary on 22 December 2023 | |
04 Jan 2024 | AP03 | Appointment of Mrs Alexandra Nelia Badel as a secretary on 22 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Bridges Fund Management Limited as a director on 22 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Parminder Singh Khaira as a director on 22 December 2023 | |
03 Jan 2024 | PSC07 | Cessation of Bridges Fund Management Ltd as a person with significant control on 22 December 2023 | |
03 Jan 2024 | PSC02 | Notification of Alsace Bidco Limited as a person with significant control on 22 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Ian Peters as a director on 22 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Thomas Robert Biddle as a director on 22 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Christian Keen as a director on 22 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Simon Best as a director on 22 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mrs Alexandra Nelia Badel as a director on 22 December 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from 168 Church Road Hove BN3 2DL England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 3 January 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
15 Jun 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
19 Dec 2022 | MR01 | Registration of charge 122070560001, created on 16 December 2022 | |
15 Dec 2022 | SH19 |
Statement of capital on 15 December 2022
|
|
15 Dec 2022 | SH20 | Statement by Directors |