- Company Overview for AGILICO GROUP LIMITED (11331835)
- Filing history for AGILICO GROUP LIMITED (11331835)
- People for AGILICO GROUP LIMITED (11331835)
- More for AGILICO GROUP LIMITED (11331835)
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) |
---|---|---|---|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | SH08 | Change of share class name or designation | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
10 Apr 2019 | TM01 | Termination of appointment of Jonathan Edmond David Hill as a director on 5 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Nicholas Alexander Deman as a director on 5 April 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to 59 Imperial Way Croydon CR0 4RR on 4 January 2019 | |
04 Jan 2019 | PSC05 | Change of details for Lyceum Capital Partners Llp as a person with significant control on 22 October 2018 | |
04 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|
03 Aug 2018 | SH08 | Change of share class name or designation | |
03 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | AP01 | Appointment of Mr Stewart Smythe as a director on 6 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 6 July 2018 | |
24 Jul 2018 | PSC02 | Notification of Lyceum Capital Partners Llp as a person with significant control on 6 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Richard Geraint Wilkey as a director on 6 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Thomas William Morgan Maizels as a director on 6 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Simon Alan Davey as a director on 6 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Luke Kingston as a director on 6 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Jonathan Edmond David Hill as a director on 6 July 2018 | |
16 May 2018 | AD01 | Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 16 May 2018 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|