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)
25 Nov 2022 AP01 Appointment of Sharon Louise Johnson as a director on 23 November 2022
25 Nov 2022 AP01 Appointment of Shueb Ali as a director on 23 November 2022
25 Nov 2022 AP01 Appointment of Mr Anthony James Dear as a director on 23 November 2022
25 Nov 2022 TM01 Termination of appointment of Jonathan Andrew Kimber as a director on 23 November 2022
25 Nov 2022 TM01 Termination of appointment of Gearoid Martin Lane as a director on 23 November 2022
29 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
21 Sep 2022 SH19 Statement of capital on 21 September 2022
  • GBP 12,222,707.00
21 Sep 2022 SH20 Statement by Directors
21 Sep 2022 CAP-SS Solvency Statement dated 20/09/22
21 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
10 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 75
27 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 14,652,586
15 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
08 Apr 2021 AP01 Appointment of Mr Thomas Robert Biddle as a director on 31 March 2021
08 Apr 2021 TM01 Termination of appointment of Edward Scott Greenhalgh as a director on 31 March 2021
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 SH08 Change of share class name or designation
15 Mar 2021 SH10 Particulars of variation of rights attached to shares
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 14,652,379
28 Oct 2020 SH10 Particulars of variation of rights attached to shares
15 Oct 2020 CH01 Director's details changed for Mr Jonathan Andrew Kimber on 17 September 2020
05 Oct 2020 MA Memorandum and Articles of Association