Advanced company searchLink opens in new window

AGENOR TECHNOLOGY HOLDINGS LIMITED

Company number SC622722

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
24 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Dec 2022 SH06 Cancellation of shares. Statement of capital on 7 December 2022
  • GBP 7,722,252
07 Dec 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
29 Sep 2021 SH08 Change of share class name or designation
29 Sep 2021 MA Memorandum and Articles of Association
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
22 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 26 February 2021
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 AD01 Registered office address changed from Unit 23 Tweed Horizons Business Centre Newtown St. Boswells Melrose Roxburghshire TD6 0SG United Kingdom to Bonnington Bond Anderson Place Edinburgh EH6 5NP on 4 March 2021
02 Mar 2021 CS01 26/02/21 Statement of Capital gbp 8580165.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/06/2021
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 SH08 Change of share class name or designation
10 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 26 February 2020
06 Aug 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2020
02 Mar 2020 CS01 26/02/20 Statement of Capital gbp 8580165.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/08/2020
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 SH08 Change of share class name or designation
22 Jul 2019 SH19 Statement of capital on 22 July 2019
  • GBP 8,580,165.00