- Company Overview for AGILYX EMEA LTD (13427137)
- Filing history for AGILYX EMEA LTD (13427137)
- People for AGILYX EMEA LTD (13427137)
- Charges for AGILYX EMEA LTD (13427137)
- More for AGILYX EMEA LTD (13427137)
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 |