Advanced company searchLink opens in new window

AGILICO SOFTWARE LIMITED

Company number 03319922

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
08 Feb 2024 CH01 Director's details changed for Mr Philip Jan on 28 February 2023
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Jun 2023 AP01 Appointment of Mr Elliot James Thurley as a director on 22 June 2023
26 Jun 2023 AP01 Appointment of Mr Samuel Robert Blumenblatt as a director on 22 June 2023
26 Jun 2023 TM01 Termination of appointment of Ian Kenneth Smith as a director on 22 June 2023
26 Jun 2023 TM02 Termination of appointment of Ian Smith as a secretary on 22 June 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
10 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
10 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
20 May 2022 CERTNM Company name changed invu services LIMITED\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
07 Apr 2022 SH19 Statement of capital on 7 April 2022
  • GBP 3
07 Apr 2022 SH20 Statement by Directors
07 Apr 2022 CAP-SS Solvency Statement dated 31/03/22
07 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium capital cancelled 31/03/2022
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 PSC05 Change of details for Invu (Uk) Plc as a person with significant control on 11 January 2022
13 Jan 2022 MR01 Registration of charge 033199220007, created on 13 January 2022
21 Dec 2021 PSC05 Change of details for Invu 2007 Limited as a person with significant control on 17 November 2021
21 Dec 2021 PSC05 Change of details for Invu (Uk) Plc as a person with significant control on 17 November 2021