AGILA CONSULTING LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-08-28

View Document

28/08/2428 August 2024 Declaration of solvency

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-02-08

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/02/213 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O WHITTLE & CO CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED THOMAS RICHARD KANE

View Document

23/10/1223 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS KANE

View Document

16/01/1216 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 400

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR STEPHEN GRAHAM JESSUP

View Document

13/12/1113 December 2011 02/10/11 STATEMENT OF CAPITAL GBP 200

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED THOMAS KANE

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/119 August 2011 COMPANY NAME CHANGED STEMSET LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

22/12/1022 December 2010 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

10/12/1010 December 2010 10/11/10 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED PROFESSOR PETER GUTHRIE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MARTIN ANTHONY WILLE NIELSEN

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 41 CHALTON STREET LONDON GREATER LONDON NW1 1JD UNITED KINGDOM

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information