AGILISYS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Director's details changed for Mr Patrick Thomas Abbotts on 2023-01-31

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Registration of charge 123721370006, created on 2024-12-18

View Document

18/12/2418 December 2024 Registration of charge 123721370005, created on 2024-12-18

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Mr Patrick Thomas Abbotts on 2024-10-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

11/12/2311 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2023-05-11

View Document

31/03/2331 March 2023 Registration of charge 123721370003, created on 2023-03-30

View Document

31/03/2331 March 2023 Registration of charge 123721370004, created on 2023-03-30

View Document

22/03/2322 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Termination of appointment of Mark Webster Gordon as a director on 2023-01-31

View Document

20/02/2320 February 2023 Appointment of Mr Patrick Thomas Abbotts as a director on 2023-01-31

View Document

23/12/2223 December 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

23/12/2223 December 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/09/201 September 2020 Registered office address changed from , One Hammersmith Broadway London, W6 9DL, United Kingdom to Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2020-09-01

View Document

20/12/1920 December 2019 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

19/12/1919 December 2019 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