Advanced company searchLink opens in new window

AGULHAS APPLIED KNOWLEDGE LIMITED

Company number 04644326

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
08 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors agree to Alulhas Applied Knowledge Trustee Limited adopting new articles
26 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Mar 2021 PSC05 Change of details for Agulhas Applied Knowledge Trustee Limited as a person with significant control on 15 December 2020
04 Mar 2021 PSC02 Notification of Agulhas Applied Knowledge Trustee Limited as a person with significant control on 15 December 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
04 Mar 2021 PSC07 Cessation of Nigel Tim Thornton as a person with significant control on 15 December 2020
04 Mar 2021 PSC07 Cessation of David Marcus Cox as a person with significant control on 15 December 2020
04 Mar 2021 PSC07 Cessation of Catherine Elizabeth Cameron as a person with significant control on 15 December 2020
18 Dec 2020 AP01 Appointment of Mrs Lauren Jean Pett as a director on 18 December 2020
15 Dec 2020 SH08 Change of share class name or designation
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2020 AD01 Registered office address changed from Providence House Providence Place Islington London N1 0NT to 10E Branch Place London N1 5PH on 14 October 2020
29 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 17 September 2019 with updates
09 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,042
09 Nov 2018 SH06 Cancellation of shares. Statement of capital on 25 October 2018
  • GBP 1,000.00