AGILIS HOLDCO LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2020-10-30

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

04/02/214 February 2021 Confirmation statement made on 2020-10-30 with updates

View Document

13/02/2013 February 2020 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 2020-02-13

View Document

27/11/1827 November 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED HERNAN KAZAH

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED FEDERICO NICOLAS WEIL

View Document

27/11/1827 November 2018 22/11/18 STATEMENT OF CAPITAL USD 7799.16

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

31/10/1831 October 2018 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