AGILICO MIDCO LIMITED

11336487
ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM ENGLAND GL50 1YD

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 officers Change of particulars for director (Mr Philip Jan) 2 Buy now
26 Jan 2024 officers Termination of appointment of director (Emily Hickley) 1 Buy now
27 Oct 2023 accounts Annual Accounts 22 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 21 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2021 accounts Annual Accounts 21 Buy now
28 Oct 2021 officers Appointment of director (Miss Emily Hickley) 2 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2021 resolution Resolution 3 Buy now
18 Jan 2021 accounts Annual Accounts 20 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 officers Appointment of director (Mr Philip Jan) 2 Buy now
16 Jul 2020 officers Termination of appointment of director (Nicholas Alexander Deman) 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 17 Buy now
19 Dec 2019 mortgage Registration of a charge 58 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Jonathan Edmond David Hill) 1 Buy now
10 Apr 2019 officers Appointment of director (Mr Nicholas Alexander Deman) 2 Buy now
10 Apr 2019 officers Appointment of director (Mr Simon Alan Davey) 2 Buy now
16 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jul 2018 resolution Resolution 10 Buy now
24 Jul 2018 officers Appointment of director (Mr Jonathan Edmond David Hill) 2 Buy now
11 Jul 2018 mortgage Registration of a charge 52 Buy now
04 Jul 2018 officers Termination of appointment of director (Richard Geraint Wilkey) 1 Buy now
04 Jul 2018 officers Appointment of director (Mr Luke Kingston) 2 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 incorporation Incorporation Company 24 Buy now