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)
19 May 2021 SH08 Change of share class name or designation
19 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 572.6101
06 May 2021 AP01 Appointment of Mr Henry Gladwyn as a director on 4 May 2021
06 May 2021 PSC07 Cessation of Michael Bradley Hulse as a person with significant control on 4 May 2021
12 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 399.5518
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 398.1981
07 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 395.6616
16 Mar 2020 PSC05 Change of details for Cti Investments Limited as a person with significant control on 11 January 2019
16 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
16 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
13 Sep 2019 AP01 Appointment of Sir Hossein Yassaie as a director on 5 July 2019
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
05 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 316.0949
03 Apr 2019 AD03 Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
03 Apr 2019 AD02 Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
18 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
15 Feb 2019 TM01 Termination of appointment of Paul Anthony Inglis Gibson as a director on 3 February 2019
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 202.3142