Advanced company searchLink opens in new window

AGELLUS ONE LIMITED

Company number 11361936

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)
10 Jun 2021 AA Group of companies' accounts made up to 28 June 2020
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
01 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
10 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
10 Oct 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
29 May 2019 PSC01 Notification of Rachel Harrod as a person with significant control on 1 May 2019
29 May 2019 PSC04 Change of details for Mr Mark Anthony Harrod as a person with significant control on 1 May 2019
29 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
29 May 2019 CH01 Director's details changed for Mr Mark Anthony Harrod on 1 May 2019
29 May 2019 CH03 Secretary's details changed for Mrs Rachel Harrod on 1 May 2019
31 Oct 2018 AD01 Registered office address changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR United Kingdom to Peterbridge House 3 the Lakes Northampton NN4 7HB on 31 October 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 5,535,000
16 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 10,250,001
23 Jul 2018 SH20 Statement by Directors
23 Jul 2018 SH19 Statement of capital on 23 July 2018
  • GBP 2,500,000
23 Jul 2018 CAP-SS Solvency Statement dated 20/07/18
23 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Amount so reduced be credited to a reserve. Transfer of 100 ord shares @ £1. 20/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-15
  • GBP 1