Advanced company searchLink opens in new window

AGPLUS HOLDINGS LIMITED

Company number 09600243

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)
19 Feb 2024 AP01 Appointment of Dr Suvir Venkataraman as a director on 16 February 2024
07 Nov 2023 CH01 Director's details changed for Mr Daniel Ian Scott on 6 June 2023
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 1,149,990.24
31 Aug 2023 SH08 Change of share class name or designation
31 Aug 2023 SH02 Sub-division of shares on 21 August 2023
31 Aug 2023 MA Memorandum and Articles of Association
31 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 07/08/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
10 Feb 2023 TM01 Termination of appointment of Andrew Victor Graham Muir as a director on 2 February 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
10 Nov 2021 TM01 Termination of appointment of Fiona Anne Marshall as a director on 31 October 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
13 Apr 2021 CH01 Director's details changed for Dr Tito Bacarese-Hamilton on 13 April 2021
10 Jul 2020 CH01 Director's details changed for Andrew Victor Graham Muir on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Geoffrey Wolf on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Mr Daniel Ian Scott on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Mr Christopher Dewar Getley on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Rupert King on 6 July 2020
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 975,433
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2020 AA Total exemption full accounts made up to 31 December 2019