AGAMON TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Ophir Shahaf as a director on 2025-03-19

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2022-09-14

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2021-07-29

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE

View Document

04/11/204 November 2020 TERMINATION OF ENGAGEMENT 17/08/2020

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROTEM LEV-ZWICKEL

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MS MICHAL MEIRI / 13/12/2019

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM LABS ATRIUM, SUITE 3.18 NORTH STABLES MARKET LONDON NW1 8AH UNITED KINGDOM

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 ADOPT ARTICLES 13/12/2019

View Document

09/01/209 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 144.4975

View Document

09/01/209 January 2020 CESSATION OF ERROL DAMELIN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

11/07/1911 July 2019 21/03/19 STATEMENT OF CAPITAL GBP 77.7719

View Document

11/07/1911 July 2019 16/05/19 STATEMENT OF CAPITAL GBP 82.6285

View Document

11/07/1911 July 2019 12/04/19 STATEMENT OF CAPITAL GBP 80.3621

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS ROTEM LEV-ZWICKEL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MS MICHAL MEIRI / 14/03/2018

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERROL DAMELIN

View Document

29/01/1929 January 2019 14/03/18 STATEMENT OF CAPITAL GBP 77.4481

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/03/1812 March 2018 SUB-DIVISION 15/02/18

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS PAUNTEA MORSHEDI

View Document

26/02/1826 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 55.9889

View Document

26/02/1826 February 2018 CESSATION OF ROTEM ZWICKEL AS A PSC

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MS MICHAL MEIRI / 15/02/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAL MEIRI / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHAL MEIRI / 25/01/2018

View Document

25/01/1825 January 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