Advanced company searchLink opens in new window

AGILISYS B2C LIMITED

Company number 03918187

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)
02 Mar 2009 288b Appointment terminated director manoj badale
17 Dec 2008 AA Full accounts made up to 31 March 2008
15 May 2008 363a Return made up to 02/02/08; full list of members
09 May 2008 288a Director and secretary appointed richard john amos
09 May 2008 288b Appointment terminated director and secretary matthew davison
24 Jan 2008 AA Full accounts made up to 31 March 2007
24 May 2007 288a New secretary appointed;new director appointed
24 May 2007 288b Secretary resigned;director resigned
13 Mar 2007 363a Return made up to 02/02/07; full list of members
08 Nov 2006 AA Full accounts made up to 31 March 2006
07 Mar 2006 363a Return made up to 02/02/06; full list of members
06 Mar 2006 CERTNM Company name changed netdecisions B2C LIMITED\certificate issued on 06/03/06
04 Feb 2006 AA Full accounts made up to 31 March 2005
17 Oct 2005 288a New secretary appointed;new director appointed
17 Oct 2005 288b Director resigned
17 Oct 2005 288b Secretary resigned
11 May 2005 363a Return made up to 31/03/05; full list of members
14 Mar 2005 288c Secretary's particulars changed
14 Mar 2005 363a Return made up to 02/02/05; full list of members
06 Jul 2004 AA Full accounts made up to 31 March 2004
07 May 2004 287 Registered office changed on 07/05/04 from: third floor elsinore house 77 fulham palace road london W6 8JZ
16 Apr 2004 225 Accounting reference date extended from 31/10/03 to 31/03/04
08 Mar 2004 288c Director's particulars changed
23 Feb 2004 363a Return made up to 02/02/04; full list of members
26 Aug 2003 288b Secretary resigned