AGATE SYSTEMS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Gavin Karl O'reilly as a director on 2025-08-06

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

12/11/2412 November 2024 Change of details for Mr Dominic Gerard Lindsay Young as a person with significant control on 2021-12-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

20/11/2320 November 2023 All of the property or undertaking has been released from charge 101698800001

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/09/2219 September 2022 Registration of charge 101698800001, created on 2022-08-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

15/11/2115 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/12/202 December 2020 25/11/20 STATEMENT OF CAPITAL GBP 1917.821

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/196 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

04/06/194 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 CESSATION OF BAYARD CAPITAL (IRELAND) LIMITED AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYARD CAPITAL (IRELAND) LIMITED

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 1548.5688

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 ADOPT ARTICLES 17/04/2018

View Document

20/04/1820 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 1337.4

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR GAVIN KARL O'REILLY

View Document

12/03/1812 March 2018 SUB-DIVISION 28/02/18

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS ANNE VICTORIA SILBERBAUER

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 48 INDEPENDENT PLACE LONDON E8 2HE ENGLAND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 57 WAVENDON AVENUE LONDON W4 4NT UNITED KINGDOM

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RABIN

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company