Advanced company searchLink opens in new window

AGENDASCOPE LTD

Company number 13032058

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 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • GBP 3.313336
09 Oct 2024 TM01 Termination of appointment of Lucy Joanne Whittington as a director on 26 September 2024
30 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2024 MA Memorandum and Articles of Association
30 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
28 Nov 2023 PSC04 Change of details for Mr Matthew Linus Mower as a person with significant control on 1 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Matthew Linus Mower on 1 November 2023
30 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Jun 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr alan charles bradburne
21 Jun 2022 ANNOTATION
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 18 November 2021
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 18 November 2021
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 3.266669
14 Jun 2022 SH02 Sub-division of shares on 30 March 2021
15 Feb 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15.06.2022 and 17/06/2022.
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-19
  • GBP 3