Advanced company searchLink opens in new window

AGILITY HOLDINGS (UK) LIMITED

Company number 11174010

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)
13 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
01 Aug 2023 CH02 Director's details changed for Praxis Directors One (Uk) Limited on 1 August 2023
01 Aug 2023 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 AP01 Appointment of Mr Joshua Luke Gallienne as a director on 1 February 2022
11 Feb 2022 TM01 Termination of appointment of Donna Leanne Shorto as a director on 1 February 2022
07 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Mar 2021 CH02 Director's details changed for Praxis Directors One (Uk) Limited on 30 March 2020
10 Mar 2021 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 January 2020
30 Mar 2020 AD01 Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
01 Feb 2019 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 5th Floor 1 Lumley Street London W1K 6JE on 1 February 2019
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Jan 2019 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 29 January 2018
12 Feb 2018 PSC08 Notification of a person with significant control statement
05 Feb 2018 PSC07 Cessation of Donna Shorto as a person with significant control on 29 January 2018
05 Feb 2018 AP02 Appointment of Praxis Directors One (Uk) Limited as a director on 29 January 2018
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted