AGILE CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Director's details changed for Mr John Iain Mcfadyen on 2023-02-22 |
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 |
26/01/2326 January 2023 | Director's details changed for Mr Karim Harbott on 2023-01-26 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-13 with updates |
23/01/2323 January 2023 | Cessation of Jonathan Dean Spruce as a person with significant control on 2022-01-21 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Notification of Guiding Agile Ltd as a person with significant control on 2021-02-09 |
21/01/2221 January 2022 | Cessation of John Iain Mcfadyen as a person with significant control on 2021-02-09 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with updates |
21/01/2221 January 2022 | Cessation of Karim Harbott as a person with significant control on 2021-02-09 |
21/01/2221 January 2022 | Notification of Fourth Precept Limited as a person with significant control on 2021-02-09 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | COMPANY NAME CHANGED AGILE CENTRE (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 21/12/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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