Advanced company searchLink opens in new window

AGNI TRAVEL LIMITED

Company number 06846956

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with updates
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 100
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 100
17 Nov 2022 AP01 Appointment of Mr Andrew Boyce as a director on 30 May 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 AD01 Registered office address changed from 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 26 September 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
29 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
28 Apr 2020 CH01 Director's details changed for Mr Nathaniel James Pascoe on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from Regus Building 1 Farnham Road Guildford Surrey GU2 4RG England to 12 - 14 Carlton Place Southampton Hampshire SO15 2EA on 28 April 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AD01 Registered office address changed from Suite 2, Unit 1 Nicholson Road Ryde Business Park Ryde Isle of Wight PO33 1BE England to Regus Building 1 Farnham Road Guildford Surrey GU2 4RG on 26 September 2018
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016