Advanced company searchLink opens in new window

AGXTRA LIMITED

Company number 10637685

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)
04 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
11 Sep 2023 AA Micro company accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
08 Mar 2019 PSC04 Change of details for Mr. Graham Fernley George Kivell as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr. Robert Martyn Harris as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr. Glenn Bealey as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr. Graham Fernley George Kivell on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr. Robert Martyn Harris on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr. Glenn Bealey on 8 March 2019
24 Dec 2018 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 24 December 2018
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
25 May 2018 CS01 Confirmation statement made on 23 February 2018 with updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 NEWINC Incorporation