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)
03 Dec 2018 SH08 Change of share class name or designation
30 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 PSC04 Change of details for Mr Michael Bradley Hulse as a person with significant control on 8 November 2018
27 Nov 2018 PSC04 Change of details for Mr Michael Bradley Hulse as a person with significant control on 14 December 2017
27 Nov 2018 PSC04 Change of details for Mr Michael Bradley Hulse as a person with significant control on 16 November 2017
01 Nov 2018 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 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
22 Aug 2018 PSC02 Notification of Cti Investments Limited as a person with significant control on 14 December 2017
26 Jul 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 April 2018
08 Feb 2018 AP01 Appointment of Tim Ramsdale as a director on 14 December 2017
08 Feb 2018 AP01 Appointment of Dr Mark Redford as a director on 14 December 2017
08 Feb 2018 AP01 Appointment of Mr Jonathan Russell Hay as a director on 14 December 2017
08 Feb 2018 AP01 Appointment of Paul Anthony Inglis Gibson as a director on 14 December 2017
08 Feb 2018 AP01 Appointment of Mr Peter Ronald Hutton as a director on 14 December 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 202.3142
14 Dec 2017 SH02 Sub-division of shares on 16 November 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 16/11/2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-02
03 Aug 2017 CONNOT Change of name notice
01 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-01
  • GBP 137
  • MODEL ARTICLES ‐ Model articles adopted