Advanced company searchLink opens in new window

AGILIO SOFTWARE TOPCO LIMITED

Company number 12242076

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)
01 Feb 2023 AD01 Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 1 February 2023
16 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/10/2023, 07/12/2023 and 15/01/2024.
30 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
24 Aug 2022 TM01 Termination of appointment of Michael Thomas Biddulph as a director on 24 August 2022
24 Aug 2022 AP01 Appointment of Mr Christian Amar Dube as a director on 24 August 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2023 and 12/01/2024
30 Nov 2021 TM01 Termination of appointment of Christian Amar Dube as a director on 24 November 2021
30 Nov 2021 AP01 Appointment of Ms Katie Beckingham as a director on 24 November 2021
09 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2019
  • GBP 5,001.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/23
27 Sep 2021 AA Full accounts made up to 31 March 2021
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
08 Jan 2021 CS01 06/01/21 Statement of Capital gbp 5000.0
01 Oct 2020 AP01 Appointment of Mr Michael Thomas Biddulph as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of James William Joseph Bakewell as a director on 30 September 2020
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
05 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 5,021
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2021.
28 Nov 2019 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom to Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB on 28 November 2019
20 Nov 2019 AP01 Appointment of Miss Jenifer Kirkland as a director on 15 November 2019
20 Nov 2019 AP01 Appointment of Dr Satwinder Singh Sian as a director on 15 November 2019
12 Nov 2019 AP01 Appointment of Mr James William Joseph Bakewell as a director on 12 November 2019
12 Nov 2019 TM01 Termination of appointment of Katherine Beckingham as a director on 12 November 2019
04 Oct 2019 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
03 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-03
  • GBP 1