Advanced company searchLink opens in new window

AGILITY TRAINS EAST (MIDCO) LIMITED

Company number 07930515

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 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
01 Feb 2016 AP01 Appointment of Ms Jane Aine Mee as a director on 29 January 2016
01 Feb 2016 TM01 Termination of appointment of Andrew Thomas Barr as a director on 29 January 2016
11 Dec 2015 AA Full accounts made up to 31 March 2015
23 Nov 2015 AP01 Appointment of Mr Yusuke Fukaya as a director on 19 November 2015
20 Nov 2015 TM01 Termination of appointment of Keith William Jordan as a director on 19 November 2015
12 Oct 2015 AP01 Appointment of Ms Barbara Jane Moorhouse as a director on 9 October 2015
05 May 2015 TM01 Termination of appointment of Hidetoshi Miura as a director on 17 April 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
10 Feb 2015 CH01 Director's details changed for Hidetoshi Miura on 22 April 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
06 May 2014 AP01 Appointment of Andrew Thomas Barr as a director
06 May 2014 AP01 Appointment of Hidetoshi Miura as a director
06 May 2014 AP01 Appointment of Mr Keith William Jordan as a director
06 May 2014 AP01 Appointment of Mr Andrew Stephen Pearson as a director
24 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2014 MR01 Registration of charge 079305150001
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 50,000
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
14 Feb 2014 CH01 Director's details changed for Mr Mark John Westbrook on 1 February 2013
14 Feb 2014 CH01 Director's details changed for Mr Alistair John Dormer on 1 February 2013
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AD01 Registered office address changed from 7Th Floor 40 Holborn Viaduct London EC1N 2PB on 8 May 2013
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders