AGASCO LIMITED
Status | ACTIVE |
Company No. | 10806938 |
Category | Private Limited Company |
Incorporated | 07 Jun 2017 |
Age | 6 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
AGASCO LIMITED is an active private limited company with number 10806938. It was incorporated 6 years, 10 months, 20 days ago, on 07 June 2017. The company address is Eagle Tower Eagle Tower, Cheltenham, GL50 1TA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-06-29
Documents
Cessation of a person with significant control
Date: 15 Aug 2023
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-07
Psc name: Sigrid Atkinson
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Glocken Holdings Limited
Notification date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Resolution
Date: 02 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 20 Oct 2021
Action Date: 05 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-05
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sigrid Atkinson
Change date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mr Ben Atkinson
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-12
Psc name: Mrs Sigrid Atkinson
Documents
Cessation of a person with significant control
Date: 26 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-12
Psc name: Ben Atkinson
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Termination secretary company with name termination date
Date: 29 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-17
Officer name: Ben Atkinson
Documents
Appoint person secretary company with name date
Date: 29 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-16
Officer name: Mrs Sigrid Atkinson
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Old address: 6 Grafton Road Cheltenham GL50 2ES United Kingdom
New address: Eagle Tower Montpellier Drive Cheltenham GL50 1TA
Change date: 2017-09-05
Documents
Some Companies
CORPORATE MOBILE COMMUNICATIONS LIMITED
5 SHIRWELL CRESCENT,MILTON KEYNES,MK4 1GA
Number: | 02791947 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAUGHTING SERVICES (KENT) LTD
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 06273998 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTHFIELD,TETBURY,GL8 8EX
Number: | 07852200 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWCO SPECIAL PROCESSING LIMITED
FOUNTAIN HOUSE 2ND FLOOR,GLASGOW,G3 7UL
Number: | SC272142 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL BLOSSOM COSMETICS UK CO., LIMITED
FIFTH FLOOR,LONDON,NW1 6EA
Number: | 10545710 |
Status: | ACTIVE |
Category: | Private Limited Company |
P O BOX 1500,LONDON,N11 3DZ
Number: | 08535102 |
Status: | ACTIVE |
Category: | Private Limited Company |