AGILE CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Mr John Iain Mcfadyen on 2023-02-22

View Document

21/02/2321 February 2023 Registered office address changed from Level 3, 207 Regent Street London W1B 3HH United Kingdom to International House Holborn Viaduct London EC1A 2BN on 2023-02-21

View Document

26/01/2326 January 2023 Director's details changed for Mr Karim Harbott on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

23/01/2323 January 2023 Cessation of Jonathan Dean Spruce as a person with significant control on 2022-01-21

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Notification of Guiding Agile Ltd as a person with significant control on 2021-02-09

View Document

21/01/2221 January 2022 Cessation of John Iain Mcfadyen as a person with significant control on 2021-02-09

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

21/01/2221 January 2022 Cessation of Karim Harbott as a person with significant control on 2021-02-09

View Document

21/01/2221 January 2022 Notification of Fourth Precept Limited as a person with significant control on 2021-02-09

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 COMPANY NAME CHANGED AGILE CENTRE (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 21/12/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

14/01/1914 January 2019 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