Advanced company searchLink opens in new window

AGREED ONLINE LTD

Company number 11575773

Filter by category

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)
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 150
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 148
18 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
10 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with updates
03 Nov 2022 TM01 Termination of appointment of Kevin Paul Hollinrake as a director on 31 October 2022
07 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
12 Apr 2022 CERTNM Company name changed habitats online LTD\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
14 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with updates
10 Jan 2022 PSC08 Notification of a person with significant control statement
10 Jan 2022 PSC07 Cessation of Joseph John Parry as a person with significant control on 21 December 2021
10 Jan 2022 PSC07 Cessation of Charles Eddlestone as a person with significant control on 21 December 2021
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 142
10 Jan 2022 AP01 Appointment of Mr David Edward Lindley as a director on 21 December 2021
10 Jan 2022 AP01 Appointment of Mr Kevin Paul Hollinrake as a director on 21 December 2021
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 109
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
21 Dec 2020 MA Memorandum and Articles of Association
21 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 100
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
23 Jun 2020 PSC04 Change of details for Mr Charles Eddlestone as a person with significant control on 12 June 2020
23 Jun 2020 PSC01 Notification of Joseph John Parry as a person with significant control on 12 June 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 2