AGILIO SOFTWARE TOPCO LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Dr Benjamin William Betts as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewTermination of appointment of James Sanjay Bodha as a director on 2025-08-14

View Document

17/02/2517 February 2025 Change of share class name or designation

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Memorandum and Articles of Association

View Document

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

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Document

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

View Document

01/03/241 March 2024 Notification of Lacker Bidco Limited as a person with significant control on 2024-02-16

View Document

01/03/241 March 2024 Cessation of August Equity Llp as a person with significant control on 2024-02-16

View Document

01/03/241 March 2024 Cessation of August Equity Partners Iv General Partner Llp as a person with significant control on 2024-02-16

View Document

29/02/2429 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

29/02/2429 February 2024 Termination of appointment of Michael Thomas Biddulph as a director on 2024-02-16

View Document

29/02/2429 February 2024 Termination of appointment of Katie Beckingham as a director on 2024-02-16

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2023-01-06

View Document

12/01/2412 January 2024 Second filing of Confirmation Statement dated 2024-01-06

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

27/12/2327 December 2023 Amended group of companies' accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Second filing of Confirmation Statement dated 2022-01-06

View Document

07/12/237 December 2023 Second filing of Confirmation Statement dated 2023-01-06

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2023-01-06

View Document

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

View Document

16/06/2316 June 2023 Second filing of a statement of capital following an allotment of shares on 2019-11-15

View Document

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

View Document

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

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

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

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

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

09/11/219 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-15

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

08/01/218 January 2021 06/01/21 Statement of Capital gbp 5000.0

View Document

28/11/1928 November 2019 Statement of capital following an allotment of shares on 2019-11-15

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