AGILE APPLICATIONS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-06 with updates

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

25/07/2425 July 2024 Appointment of Mr John Paul Clarke as a director on 2024-07-12

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

22/07/2422 July 2024 Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Timothy James Ewart Bowen as a secretary on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Philip Woodrow as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Michael Andrew Kenney as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Andrew George Fraser as a director on 2024-07-12

View Document

22/07/2422 July 2024 Appointment of Mr Tim Darbyshire as a director on 2024-07-12

View Document

22/07/2422 July 2024 Registered office address changed from 79 Macrae Road Eden Office Park Bristol Avon BS20 0DD to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-22

View Document

22/07/2422 July 2024 Notification of Ieg Group Limited as a person with significant control on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12

View Document

22/07/2422 July 2024 Cessation of Andrew George Fraser as a person with significant control on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 093838970002, created on 2024-07-12

View Document

16/07/2416 July 2024 Registration of charge 093838970003, created on 2024-07-12

View Document

15/07/2415 July 2024 Registration of charge 093838970001, created on 2024-07-12

View Document

13/07/2413 July 2024 Second filing of a statement of capital following an allotment of shares on 2016-12-13

View Document

12/07/2412 July 2024 Second filing of Confirmation Statement dated 2024-03-06

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2016-12-13

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Statement of capital on 2024-04-26

View Document

26/04/2426 April 2024 Resolutions

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/05/2328 May 2023 Appointment of Mr Philip Woodrow as a director on 2023-03-15

View Document

28/05/2328 May 2023 Appointment of Mr Michael Andrew Kenney as a director on 2023-03-15

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR TIMOTHY JAMES EWART BOWEN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE HONEYWOOD

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 25/01/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM EDEN OFFICE PARK 79 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

20/10/1520 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 7778

View Document

20/10/1520 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/159 October 2015 COMPANY NAME CHANGED AGILE APPLICATIONS LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ANDREW GEORGE FRASER

View Document

06/10/156 October 2015 SECRETARY APPOINTED ELAINE HONEYWOOD

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOWEN

View Document

04/10/154 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 9 MANOR LANE GERRARDS CROSS SL9 7NH UNITED KINGDOM

View Document

07/09/157 September 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

02/09/152 September 2015 COMPANY NAME CHANGED PAGODA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

18/08/1518 August 2015 CHANGE OF NAME 13/08/2015

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company