Advanced company searchLink opens in new window

AGELLUS LIMITED

Company number 05172766

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)
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000,000
29 Apr 2015 AD02 Register inspection address has been changed from C/O C/O Fenmarc Produce Ltd - Wisbech Road Westry March Cambridgeshire PE15 0BA England to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT
15 Apr 2015 AA Accounts for a small company made up to 29 June 2014
01 Apr 2015 TM01 Termination of appointment of Nicholas Waterman as a director on 31 March 2015
19 Jan 2015 AD01 Registered office address changed from , 366 Wisbech Road, March, Cambridgeshire, PE15 0BA to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR on 19 January 2015
04 Apr 2014 AA Accounts for a small company made up to 29 June 2013
04 Apr 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
04 Apr 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
02 Dec 2013 CH01 Director's details changed for Mr Mark Anthony Harrod on 2 December 2013
20 Nov 2013 AD01 Registered office address changed from , the Vale House, 2 Kingsmill Lane, Stamford, Lincolnshire, PE9 2QS on 20 November 2013
03 Oct 2013 AP01 Appointment of Mr Nicholas Waterman as a director
16 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
11 Jan 2013 AA Accounts for a small company made up to 1 July 2012
09 Jul 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a small company made up to 26 June 2011
29 Jul 2011 AR01 Annual return made up to 1 April 2009 with full list of shareholders
27 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 April 2010
22 Jul 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 27/07/2011
22 Jul 2011 CH03 Secretary's details changed for Gail Paul on 21 July 2011
05 Apr 2011 AA Accounts for a small company made up to 26 June 2010
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
25 May 2010 AD03 Register(s) moved to registered inspection location
25 May 2010 AD02 Register inspection address has been changed