AGILIO SOFTWARE MIDCO LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/10/242 October 2024 Change of details for Agilio Software Topco Limited as a person with significant control on 2023-02-01

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

26/02/2426 February 2024 Termination of appointment of Michael Thomas Biddulph as a director on 2024-02-16

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

26/02/2426 February 2024 Termination of appointment of Katie Beckingham as a director on 2024-02-16

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

02/05/232 May 2023 Appointment of Mr Michael Thomas Biddulph as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Christian Amar Dube as a director on 2023-04-28

View Document

01/02/231 February 2023 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Change of details for Turing Topco Limited as a person with significant control on 2021-01-15

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of Michael Thomas Biddulph as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Christian Amar Dube as a director on 2022-09-22

View Document

30/11/2130 November 2021 Appointment of Ms Katie Beckingham as a director on 2021-11-24

View Document

30/11/2130 November 2021 Termination of appointment of Christian Amar Dube as a director on 2021-11-24

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/10/194 October 2019 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

03/10/193 October 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