AGILE ANALOG LTD.

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Venkata Krishna Anne as a director on 2025-05-15

View Document

13/05/2513 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-05-08

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

27/03/2527 March 2025 Registered office address changed from Radio House St. Andrews Road Cambridge CB4 1DL England to Serendipity Labs 1 Cambridge Square Cambridge CB4 0AE on 2025-03-27

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

19/02/2519 February 2025 Notification of Igor Linshits as a person with significant control on 2025-02-11

View Document

19/02/2519 February 2025 Cessation of Delin Ventures Limited as a person with significant control on 2025-02-11

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Particulars of variation of rights attached to shares

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Sub-division of shares on 2025-02-11

View Document

12/02/2512 February 2025 Change of share class name or designation

View Document

24/12/2424 December 2024 Resolutions

View Document

18/12/2418 December 2024 Termination of appointment of Michael Bradley Hulse as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mr Ashwin Abraham-Thomas as a director on 2024-12-16

View Document

18/12/2418 December 2024 Registration of charge 108928180001, created on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Henry Gladwyn as a director on 2024-12-11

View Document

18/12/2418 December 2024 Termination of appointment of Mark Redford as a director on 2024-12-16

View Document

02/12/242 December 2024 Termination of appointment of Barry Thomson Paterson as a director on 2024-11-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Change of share class name or designation

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-29

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of Tim Ramsdale as a director on 2021-10-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 395.6616

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / CTI INVESTMENTS LIMITED / 11/01/2019

View Document

16/03/2016 March 2020 ADOPT ARTICLES 11/03/2020

View Document

18/11/1918 November 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED SIR HOSSEIN YASSAIE

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

05/08/195 August 2019 ADOPT ARTICLES 19/06/2019

View Document

22/07/1922 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 316.0949

View Document

03/04/193 April 2019 SAIL ADDRESS CREATED

View Document

03/04/193 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/02/1918 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

03/12/183 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 202.3142

View Document

30/11/1830 November 2018 ADOPT ARTICLES 08/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY HULSE / 14/12/2017

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY HULSE / 16/11/2017

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRADLEY HULSE / 08/11/2018

View Document

01/11/181 November 2018 ADOPT ARTICLES 13/12/2017

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTI INVESTMENTS LIMITED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 PREVSHO FROM 31/08/2018 TO 30/04/2018

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PETER RONALD HUTTON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED PAUL ANTHONY INGLIS GIBSON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED TIM RAMSDALE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JONATHAN RUSSELL HAY

View Document

08/02/188 February 2018 DIRECTOR APPOINTED DR MARK REDFORD

View Document

25/01/1825 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 202.3142

View Document

14/12/1714 December 2017 SUB-DIVISION 16/11/17

View Document

13/12/1713 December 2017 SUB DIV 16/11/2017

View Document

03/08/173 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/173 August 2017 COMPANY NAME CHANGED AFFINITY ANALOG LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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