Advanced company searchLink opens in new window

AGILYX EMEA LTD

Company number 13427137

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)
21 Feb 2025 AD01 Registered office address changed from Faraday Wharf Faraday Wharf Holt Street Birmingham West Midlands B7 4BB United Kingdom to Faraday Wharf Holt Street Birmingham B7 4BB on 21 February 2025
21 Feb 2025 AD01 Registered office address changed from 1.09, Universities Centre Faraday Wharf Holt Street Birmingham B7 4BB England to Faraday Wharf Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 21 February 2025
27 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
21 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
27 Jul 2023 AD01 Registered office address changed from 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BH United Kingdom to 1.09, Universities Centre Faraday Wharf Holt Street Birmingham B7 4BB on 27 July 2023
31 May 2023 AD01 Registered office address changed from Faraday Wharf 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BH United Kingdom to 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BH on 31 May 2023
31 May 2023 AD01 Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT United Kingdom to Faraday Wharf 1.09 Universities Centre Faraday Wharf Holt Street Birmingham B7 4BH on 31 May 2023
14 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
27 Apr 2022 PSC05 Change of details for Agilyx Pty Ltd as a person with significant control on 15 July 2021
27 Apr 2022 TM01 Termination of appointment of Christopher Owen Develin as a director on 15 July 2021
26 Apr 2022 PSC07 Cessation of Harpal Singh Mattu as a person with significant control on 28 May 2021
26 Apr 2022 PSC05 Change of details for Myriad Consulting Ltd as a person with significant control on 28 May 2021
26 Apr 2022 PSC07 Cessation of Christopher Owen Develin as a person with significant control on 15 July 2021
26 Apr 2022 PSC02 Notification of Agilyx Pty Ltd as a person with significant control on 15 July 2021
26 Apr 2022 PSC02 Notification of Myriad Consulting Ltd as a person with significant control on 28 May 2021
02 Mar 2022 MR01 Registration of charge 134271370001, created on 22 February 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
15 Jul 2021 PSC01 Notification of Christopher Owen Develin as a person with significant control on 15 July 2021
15 Jul 2021 AP01 Appointment of Mr Christopher Owen Develin as a director on 15 July 2021
15 Jul 2021 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
09 Jun 2021 PSC04 Change of details for Mr Harpal Singh Mattu as a person with significant control on 7 June 2021