Advanced company searchLink opens in new window

AGILITY SHIPPING INTERNATIONAL LIMITED

Company number 10763144

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)
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 11,419.40
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 67,206
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 12,363.10
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 3,132.90
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 1,557
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 4,897.00
09 Nov 2017 AP01 Appointment of Rear Admiral Anthony Rix as a director on 31 October 2017
02 Nov 2017 AP01 Appointment of Richard Simmonds as a director on 18 October 2017
02 Nov 2017 AP01 Appointment of Mr Richard James Cook as a director on 18 October 2017
31 Oct 2017 AD01 Registered office address changed from 4 Nile Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU United Kingdom to Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP on 31 October 2017
10 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted