AGULHAS APPLIED KNOWLEDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-01-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/12/2121 December 2021 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MARCUS COX / 22/01/2015 |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MARCUS COX / 21/01/2015 |
22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/04/1424 April 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/01/1329 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/05/1210 May 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/04/119 April 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/03/1026 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIM THORNTON / 26/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS COX / 26/03/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 16 THEBERTON STREET ISLINGTON N1 0QX |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/05/082 May 2008 | VARYING SHARE RIGHTS AND NAMES |
02/05/082 May 2008 | DIRECTOR APPOINTED DAVID MARCUS COX |
02/05/082 May 2008 | ARTICLES OF ASSOCIATION |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THORNTON / 22/01/2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/02/054 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | NEW SECRETARY APPOINTED |
01/02/051 February 2005 | SECRETARY RESIGNED |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
17/05/0417 May 2004 | NC INC ALREADY ADJUSTED 04/03/04 |
17/05/0417 May 2004 | ᄑ NC 100/1000 04/03/0 |
01/04/041 April 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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