AGENA GROUP MIDCO 1 LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

02/07/242 July 2024 Second filing of Confirmation Statement dated 2021-03-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

09/10/239 October 2023 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from 48 Queensgate House Queen Street Exeter Devon EX4 3SR England to 49 Station Road Polegate BN26 6EA on 2022-11-11

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

01/04/211 April 2021 Confirmation statement made on 2021-03-24 with updates

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

09/12/199 December 2019 23/05/19 STATEMENT OF CAPITAL GBP 138001

View Document

09/12/199 December 2019 23/05/19 STATEMENT OF CAPITAL GBP 105001

View Document

27/11/1927 November 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY MORGAN

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL ROBERT HENSON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THORNE

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR PAUL DAWSON

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM

View Document

11/06/1911 June 2019 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document

03/05/193 May 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