Advanced company searchLink opens in new window

AGILITY IMPACT HOLDINGS LIMITED

Company number 12207056

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)
17 Mar 2024 MR01 Registration of charge 122070560002, created on 5 March 2024
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 MA Memorandum and Articles of Association
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
04 Jan 2024 AP03 Appointment of Mr Ben Nicholas Morrill as a secretary on 22 December 2023
04 Jan 2024 AP03 Appointment of Mrs Alexandra Nelia Badel as a secretary on 22 December 2023
03 Jan 2024 TM01 Termination of appointment of Bridges Fund Management Limited as a director on 22 December 2023
03 Jan 2024 AP01 Appointment of Mr Parminder Singh Khaira as a director on 22 December 2023
03 Jan 2024 PSC07 Cessation of Bridges Fund Management Ltd as a person with significant control on 22 December 2023
03 Jan 2024 PSC02 Notification of Alsace Bidco Limited as a person with significant control on 22 December 2023
03 Jan 2024 TM01 Termination of appointment of Ian Peters as a director on 22 December 2023
03 Jan 2024 TM01 Termination of appointment of Thomas Robert Biddle as a director on 22 December 2023
03 Jan 2024 AP01 Appointment of Mr Christian Keen as a director on 22 December 2023
03 Jan 2024 AP01 Appointment of Mr Simon Best as a director on 22 December 2023
03 Jan 2024 AP01 Appointment of Mrs Alexandra Nelia Badel as a director on 22 December 2023
03 Jan 2024 AD01 Registered office address changed from 168 Church Road Hove BN3 2DL England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 3 January 2024
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
15 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
19 Dec 2022 MR01 Registration of charge 122070560001, created on 16 December 2022
15 Dec 2022 SH19 Statement of capital on 15 December 2022
  • GBP 9,431,565.00
15 Dec 2022 SH20 Statement by Directors
15 Dec 2022 CAP-SS Solvency Statement dated 14/12/22
15 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2022 MA Memorandum and Articles of Association
28 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association