Advanced company searchLink opens in new window

AGEWAGE LIMITED

Company number 11429498

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)
06 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
20 Feb 2023 TM01 Termination of appointment of Douglas Hugh Sawers as a director on 6 February 2023
13 Oct 2022 AP01 Appointment of Mr Steven Michael Goddard as a director on 3 October 2022
13 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
28 Sep 2022 AD01 Registered office address changed from 194 Coleridge Way Borehamwood WD6 2AT England to 29 Queens Road London N9 0RA on 28 September 2022
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
30 May 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 2,221.26
18 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 2,180.85
29 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
15 Oct 2021 AP01 Appointment of Ms Margaret De Valois as a director on 1 October 2021
14 Oct 2021 AP01 Appointment of Mr Aron Marc Maus as a director on 1 October 2021
14 Oct 2021 AP01 Appointment of Mr Philip Martin Persson as a director on 1 October 2021
05 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
12 Mar 2021 CH03 Secretary's details changed for Mr Philip Persson on 12 March 2021
12 Mar 2021 AP03 Appointment of Mr Philip Persson as a secretary on 1 March 2021
22 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
13 Aug 2020 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 194 Coleridge Way Borehamwood WD6 2AT on 13 August 2020
20 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
31 Mar 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
27 Mar 2020 TM02 Termination of appointment of Julie Wendy Conder as a secretary on 27 March 2020
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 CH01 Director's details changed for Mr Douglas Hugh Sawer on 10 February 2020
10 Feb 2020 AP01 Appointment of Mr Douglas Hugh Sawer as a director on 1 February 2020
05 Feb 2020 TM01 Termination of appointment of Chakshay Kumar Sharma as a director on 31 January 2020