Download leads from Nexok and grow your business. Find out more

Aganto Limited

Documents

Total Documents150
Total Pages615

Filing History

3 March 2021Director's details changed for Gl Events Live Sa on 3 March 2021
25 November 2020Confirmation statement made on 10 November 2020 with no updates
21 September 2020Full accounts made up to 31 December 2019
16 December 2019Confirmation statement made on 10 November 2019 with no updates
7 May 2019Full accounts made up to 31 December 2018
22 November 2018Confirmation statement made on 10 November 2018 with updates
3 October 2018Total exemption full accounts made up to 31 December 2017
22 January 2018Second filing of Confirmation Statement dated 10/11/2017
4 January 2018Registered office address changed from Mill House Hambridge Lane Newbury Berkshire RG14 5UX England to Unit 6a Netherset Lane Madeley Crewe CW3 9PE on 4 January 2018
10 November 2017Confirmation statement made on 10 November 2017 with updates
10 November 2017Confirmation statement made on 10 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/01/2018.
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 November 2017Termination of appointment of Richard David Abbott as a director on 1 November 2017
8 November 2017Termination of appointment of Richard David Abbott as a director on 1 November 2017
8 November 2017Registered office address changed from Aganto Limited Station Road Castle Donington Derby DE74 2NL England to Mill House Hambridge Lane Newbury Berkshire RG14 5UX on 8 November 2017
8 November 2017Registered office address changed from Aganto Limited Station Road Castle Donington Derby DE74 2NL England to Mill House Hambridge Lane Newbury Berkshire RG14 5UX on 8 November 2017
3 November 2017Appointment of Mr Andrew Stuart Butters as a director on 1 November 2017
3 November 2017Appointment of Mr Andrew Stuart Butters as a director on 1 November 2017
2 November 2017Termination of appointment of Andrew Stuart Butters as a director on 1 November 2017
2 November 2017Cessation of Mark Seymour Hutchison as a person with significant control on 2 November 2017
2 November 2017Termination of appointment of Mark Seymour Hutchison as a director on 1 November 2017
2 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017
2 November 2017Cessation of Richard David Abbott as a person with significant control on 2 November 2017
2 November 2017Notification of Gl Events Uk Limited as a person with significant control on 2 November 2017
2 November 2017Appointment of Gl Events Uk Limited as a director on 1 November 2017
2 November 2017Termination of appointment of Mark Seymour Hutchison as a director on 1 November 2017
2 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017
2 November 2017Appointment of Gl Events Live Sa as a director on 1 November 2017
2 November 2017Appointment of Gl Events Live Sa as a director on 1 November 2017
2 November 2017Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to Aganto Limited Station Road Castle Donington Derby DE74 2NL on 2 November 2017
2 November 2017Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to Aganto Limited Station Road Castle Donington Derby DE74 2NL on 2 November 2017
2 November 2017Termination of appointment of Andrew Stuart Butters as a director on 1 November 2017
2 November 2017Cessation of Mark Seymour Hutchison as a person with significant control on 1 November 2017
2 November 2017Appointment of Mr Scott William Jameson as a director on 1 November 2017
2 November 2017Appointment of Mr Scott William Jameson as a director on 1 November 2017
2 November 2017Appointment of Gl Events Uk Limited as a director on 1 November 2017
2 November 2017Termination of appointment of Mark Seymour Hutchison as a secretary on 1 November 2017
2 November 2017Cessation of Richard David Abbott as a person with significant control on 1 November 2017
2 November 2017Notification of Gl Events Uk Limited as a person with significant control on 1 November 2017
2 November 2017Termination of appointment of Mark Seymour Hutchison as a secretary on 1 November 2017
1 September 2017Notification of Mark Seymour Hutchison as a person with significant control on 6 April 2016
1 September 2017Notification of Mark Seymour Hutchison as a person with significant control on 6 April 2016
1 March 2017Total exemption small company accounts made up to 30 November 2016
1 March 2017Total exemption small company accounts made up to 30 November 2016
25 November 2016Confirmation statement made on 10 November 2016 with updates
25 November 2016Confirmation statement made on 10 November 2016 with updates
22 April 2016Total exemption small company accounts made up to 30 November 2015
22 April 2016Total exemption small company accounts made up to 30 November 2015
15 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 137.15
15 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 137.15
26 August 2015Registration of charge 059954180006, created on 24 August 2015
26 August 2015Registration of charge 059954180006, created on 24 August 2015
26 March 2015Total exemption small company accounts made up to 30 November 2014
26 March 2015Total exemption small company accounts made up to 30 November 2014
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 137.15

Statement of capital on 2014-11-13
  • GBP 137.15
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 137.15

Statement of capital on 2014-11-13
  • GBP 137.15
4 March 2014Total exemption small company accounts made up to 30 November 2013
4 March 2014Total exemption small company accounts made up to 30 November 2013
29 November 2013Registration of charge 059954180005
29 November 2013Registration of charge 059954180005
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 137.15
19 November 2013Director's details changed for Mr Andrew Stuart Butters on 10 November 2013
19 November 2013Director's details changed for Mr Andrew Stuart Butters on 10 November 2013
19 November 2013Secretary's details changed for Mark Seymour Hutchison on 11 November 2012
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 137.15
19 November 2013Secretary's details changed for Mark Seymour Hutchison on 11 November 2012
13 November 2013Satisfaction of charge 4 in full
13 November 2013Satisfaction of charge 4 in full
22 March 2013Total exemption small company accounts made up to 30 November 2012
22 March 2013Total exemption small company accounts made up to 30 November 2012
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
22 November 2012Director's details changed for Mark Seymour Hutchinson on 1 January 2010
22 November 2012Director's details changed for Mark Seymour Hutchinson on 1 January 2010
22 November 2012Director's details changed for Mark Seymour Hutchinson on 1 January 2010
24 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 137.15
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 137.15
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2012Total exemption small company accounts made up to 30 November 2011
24 July 2012Total exemption small company accounts made up to 30 November 2011
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
5 May 2011Registered office address changed from Phoenix House 50 Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011
5 May 2011Registered office address changed from Phoenix House 50 Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011
5 May 2011Registered office address changed from Phoenix House 50 Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011
5 April 2011Total exemption small company accounts made up to 30 November 2010
5 April 2011Total exemption small company accounts made up to 30 November 2010
15 November 2010Director's details changed for Mr Richard David Abbott on 1 October 2009
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
15 November 2010Director's details changed for Mr Richard David Abbott on 1 October 2009
15 November 2010Director's details changed for Mark Seymour Hutchinson on 1 October 2009
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
15 November 2010Director's details changed for Mark Seymour Hutchinson on 1 October 2009
15 November 2010Director's details changed for Mr Andrew Stuart Butters on 1 October 2009
15 November 2010Director's details changed for Mr Richard David Abbott on 1 October 2009
15 November 2010Director's details changed for Mr Andrew Stuart Butters on 1 October 2009
15 November 2010Director's details changed for Mr Andrew Stuart Butters on 1 October 2009
15 November 2010Director's details changed for Mark Seymour Hutchinson on 1 October 2009
27 August 2010Total exemption small company accounts made up to 30 November 2009
27 August 2010Total exemption small company accounts made up to 30 November 2009
6 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
6 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
7 April 2009Total exemption small company accounts made up to 30 November 2008
7 April 2009Total exemption small company accounts made up to 30 November 2008
3 December 2008Return made up to 10/11/08; full list of members
3 December 2008Return made up to 10/11/08; full list of members
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 October 2008Particulars of a mortgage or charge / charge no: 4
17 October 2008Particulars of a mortgage or charge / charge no: 4
29 August 2008Ad 27/08/08\gbp si [email protected]=14.29\gbp ic 100/114.29\
29 August 2008Ad 27/08/08\gbp si [email protected]=14.29\gbp ic 100/114.29\
29 April 2008Accounting reference date shortened from 28/02/2008 to 30/11/2007
29 April 2008Accounting reference date shortened from 28/02/2008 to 30/11/2007
29 April 2008Total exemption small company accounts made up to 30 November 2007
29 April 2008Total exemption small company accounts made up to 30 November 2007
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 January 2008Particulars of mortgage/charge
17 January 2008Particulars of mortgage/charge
4 December 2007Return made up to 10/11/07; full list of members
4 December 2007Return made up to 10/11/07; full list of members
21 December 2006New secretary appointed
21 December 2006New secretary appointed
20 December 2006Ad 08/12/06--------- £ si [email protected]=99 £ ic 1/100
20 December 2006S-div 08/12/06
20 December 2006Ad 08/12/06--------- £ si [email protected]=99 £ ic 1/100
20 December 2006S-div 08/12/06
19 December 2006New director appointed
19 December 2006Secretary resigned
19 December 2006Secretary resigned
19 December 2006New director appointed
14 December 2006Registered office changed on 14/12/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
14 December 2006Accounting reference date extended from 30/11/07 to 28/02/08
14 December 2006Accounting reference date extended from 30/11/07 to 28/02/08
14 December 2006Registered office changed on 14/12/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
5 December 2006Particulars of mortgage/charge
5 December 2006New director appointed
5 December 2006New director appointed
5 December 2006Particulars of mortgage/charge
5 December 2006Director resigned
5 December 2006Director resigned
5 December 2006New director appointed
5 December 2006Particulars of mortgage/charge
5 December 2006New director appointed
5 December 2006Particulars of mortgage/charge
10 November 2006Incorporation
10 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed