AGILE BUSINESS PROCESS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

03/04/253 April 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

12/03/2512 March 2025 Amended accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

01/03/241 March 2024 Change of details for Mr Jorge Manuel De Oliveira Soares as a person with significant control on 2023-12-12

View Document

01/03/241 March 2024 Notification of Abp Global Ltd as a person with significant control on 2023-12-12

View Document

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

View Accounts

10/08/2310 August 2023 Registered office address changed from The Print Rooms the Print Rooms Unit G03 164-180 Union Street London SE1 0LH England to The Print Rooms Unit G3 164-180 Union Street London SE1 0LH on 2023-08-10

View Document

10/08/2310 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Registered office address changed from The Print Rooms, 164-180 Union Street London SE1 0LH England to The Print Rooms the Print Rooms Unit G03 164-180 Union Street London SE1 0LH on 2023-07-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Accounts

25/11/2225 November 2022 Registered office address changed from Fulham Park House 1a Chesilton Road London SW6 5AA England to The Print Rooms, 164-180 Union Street London SE1 0LH on 2022-11-25

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Registered office address changed from Foundry Building 2 Smiths Square London W6 8AF England to Fulham Park House Chesilton Road London SW6 5AA on 2021-07-19

View Document

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

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM FOUNDY BUILDING 2 SMITHS SQUARE LONDON W6 8AF ENGLAND

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

13/03/2013 March 2020 PREVEXT FROM 30/11/2019 TO 30/12/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE MANUEL DE OLIVEIRA SOARES / 15/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM HAMMERSMITH FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA ENGLAND

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR JORGE MANUEL DE OLIVEIRA SOARES / 15/07/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 2 QUEEN CAROLINE STREET QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9DX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE MANUEL DE OLIVEIRA SOARES / 16/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JORGE MANUEL DE OLIVEIRA SOARES / 15/10/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR JORGE MANUEL DE OLIVEIRA SOARES / 21/06/2018

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR JORGE MANUEL DE OLIVEIRA SOARES / 29/11/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JORGE MANUEL DE OLIVEIRA SOARES / 29/10/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/07/1626 July 2016 COMPANY NAME CHANGED AGILE BUSINESS PROCESS LIMITED CERTIFICATE ISSUED ON 26/07/16

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS UNITED KINGDOM

View Document

26/11/1426 November 2014 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