Advanced company searchLink opens in new window

AGILIS HOLDCO LIMITED

Company number 11652347

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)
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2024 CS01 Confirmation statement made on 31 October 2023 with no updates
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
17 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
25 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 30 October 2020
23 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
21 Apr 2021 AP04 Appointment of City & Dominion Registrars Limited as a secretary on 21 April 2021
04 Feb 2021 CS01 Confirmation statement made on 30 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/11/2021
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2020 PSC01 Notification of Mariano Sebastian Weil as a person with significant control on 27 March 2020
16 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 16 June 2020
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2020 TM01 Termination of appointment of Federico Nicolas Weil as a director on 27 March 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • USD 8,140.33
01 Apr 2020 TM01 Termination of appointment of Hernan Kazah as a director on 27 March 2020
13 Feb 2020 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 13 February 2020
11 Feb 2020 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 6 February 2020
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2018
  • USD 7,799.16
14 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association