AGNI TRAVEL LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-05-17 View Report
Confirmation statement. Statement with updates. 2023-01-09 View Report
Capital. Capital allotment shares. 2022-11-17 View Report
Capital. Capital allotment shares. 2022-11-17 View Report
Officers. Appointment date: 2022-05-30. Officer name: Mr Andrew Boyce. 2022-11-17 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Address. New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Change date: 2022-09-26. Old address: 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England. 2022-09-26 View Report
Gazette. Gazette filings brought up to date. 2022-05-25 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Accounts. Change account reference date company previous shortened. 2021-09-22 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2021-04-29 View Report
Accounts. Change account reference date company previous extended. 2020-07-29 View Report
Officers. Officer name: Mr Nathaniel James Pascoe. Change date: 2020-04-28. 2020-04-28 View Report
Address. Change date: 2020-04-28. Old address: Regus Building 1 Farnham Road Guildford Surrey GU2 4RG England. New address: 12 - 14 Carlton Place Southampton Hampshire SO15 2EA. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Address. Change date: 2018-09-26. New address: Regus Building 1 Farnham Road Guildford Surrey GU2 4RG. Old address: Suite 2, Unit 1 Nicholson Road Ryde Business Park Ryde Isle of Wight PO33 1BE England. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-07-21 View Report
Mortgage. Charge number: 068469560001. Charge creation date: 2017-03-07. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Officers. Change date: 2016-04-07. Officer name: Mr Nathaniel James Pascoe. 2016-08-19 View Report
Address. Old address: Fortis House Westridge Business Park Ryde Isle of Wight PO33 1QT. New address: Suite 2, Unit 1 Nicholson Road Ryde Business Park Ryde Isle of Wight PO33 1BE. Change date: 2016-08-19. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Capital. Capital cancellation shares. 2016-01-18 View Report
Capital. Capital return purchase own shares. 2016-01-18 View Report
Officers. Officer name: Victor James Pascoe. Termination date: 2015-08-06. 2015-11-26 View Report
Officers. Officer name: Mr Nathaniel James Pascoe. Appointment date: 2015-08-05. 2015-11-26 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Address. Change date: 2013-12-06. Old address: Beaver House Plough Road Great Bentley Colchester Essex CO7 8LG United Kingdom. 2013-12-06 View Report
Accounts. Change account reference date company current shortened. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type total exemption small. 2013-03-29 View Report
Accounts. Change account reference date company current shortened. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Accounts. Accounts type total exemption small. 2010-07-16 View Report
Capital. Capital allotment shares. 2010-04-07 View Report