Advanced company searchLink opens in new window

AGILE ANALOG LTD.

Company number 10892818

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)
08 May 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 659.8488
27 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 659.0394
12 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2023 SH08 Change of share class name or designation
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 657.3622
21 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 579.665
04 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 579.4025
08 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
05 Jul 2022 AD01 Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ United Kingdom to Radio House St. Andrews Road Cambridge CB4 1DL on 5 July 2022
20 Jun 2022 AP01 Appointment of Mr Barry Thomson Paterson as a director on 1 June 2022
17 May 2022 AA Total exemption full accounts made up to 30 November 2021
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 579.2025
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 576.2025
03 Nov 2021 TM01 Termination of appointment of Tim Ramsdale as a director on 31 October 2021
10 Sep 2021 AD04 Register(s) moved to registered office address Milton Hall Ely Road Milton Cambridge CB24 6WZ
09 Sep 2021 AD04 Register(s) moved to registered office address Milton Hall Ely Road Milton Cambridge CB24 6WZ
09 Sep 2021 AD04 Register(s) moved to registered office address Milton Hall Ely Road Milton Cambridge CB24 6WZ
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 574.9175
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 SH10 Particulars of variation of rights attached to shares