- Company Overview for AGEVA LIMITED (13071865)
- Filing history for AGEVA LIMITED (13071865)
- People for AGEVA LIMITED (13071865)
- More for AGEVA LIMITED (13071865)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
20 Dec 2023 | TM01 | Termination of appointment of Adam Caan as a director on 8 November 2023 | |
20 Dec 2023 | PSC07 | Cessation of Adam Caan as a person with significant control on 8 November 2023 | |
20 Dec 2023 | PSC01 | Notification of Emine Toklu as a person with significant control on 8 November 2023 | |
20 Dec 2023 | AP01 | Appointment of Miss Emine Toklu as a director on 8 November 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 75 Chamberlayne Road London NW10 3nd England to Studio 123 Trident Court 1 Oakcroft Road Chessington KT9 1BD on 20 December 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
01 Aug 2023 | TM01 | Termination of appointment of Valerio Orfeo as a director on 13 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of Valerio Orfeo as a person with significant control on 13 July 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Adam Caan as a director on 13 July 2023 | |
01 Aug 2023 | PSC01 | Notification of Adam Caan as a person with significant control on 13 July 2023 | |
02 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
16 Mar 2022 | AD01 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 75 Chamberlayne Road London NW10 3nd on 16 March 2022 | |
18 Aug 2021 | AD01 | Registered office address changed from 1 London Street Flat 2 Fairford Glos GL7 4AH England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 18 August 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|