Advanced company searchLink opens in new window

AGILEBASE LIMITED

Company number 08633652

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)
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2015
  • GBP 119
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 224.91
31 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 TM01 Termination of appointment of Simon Minton as a director on 14 September 2020
19 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
23 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Mar 2018 AD01 Registered office address changed from C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP England to Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 28 March 2018
08 Mar 2018 AD01 Registered office address changed from Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England to C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP on 8 March 2018
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Nov 2016 AD01 Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2 November 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
07 Jun 2016 SH10 Particulars of variation of rights attached to shares
07 Jun 2016 SH08 Change of share class name or designation