Advanced company searchLink opens in new window

AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED

Company number 02559122

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)
08 Feb 2024 CH01 Director's details changed for Mr Philip Jan on 28 February 2023
07 Nov 2023 AA Full accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
15 Nov 2022 AAMD Amended full accounts made up to 31 March 2022
08 Nov 2022 AA Full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
18 Jan 2022 PSC05 Change of details for Tokyo Bidco Limited as a person with significant control on 9 April 2021
01 Dec 2021 AA Full accounts made up to 31 March 2021
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 53,032
26 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 AP01 Appointment of Mr Steven John Algeo as a director on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Nicholas Alexander Deman as a director on 1 April 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
08 Apr 2021 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 8 April 2021
26 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
18 Jan 2021 AA Full accounts made up to 31 March 2020
16 Jul 2020 AP01 Appointment of Mr Philip Jan as a director on 1 June 2020
16 Jul 2020 TM01 Termination of appointment of Justin James Nicholson as a director on 1 July 2020
16 Jul 2020 TM01 Termination of appointment of Philip Andrew Kavanagh as a director on 1 July 2020
23 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
27 Dec 2019 AA Full accounts made up to 31 March 2019
19 Dec 2019 MR01 Registration of charge 025591220009, created on 6 December 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 48,032
10 May 2019 TM01 Termination of appointment of Jonathan Edmond David Hill as a director on 30 April 2019