AGILE CLARITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-10-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 COMPANY NAME CHANGED DIMENSION GRAPHICS LIMITED CERTIFICATE ISSUED ON 30/04/20

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MS JENNIFER CHARLOTTE MYATT

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CAMERON SMITH

View Document

22/01/1922 January 2019 CESSATION OF DAVID WOODNUTT AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODNUTT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON DEBORAH BIERMAN / 01/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELDON MANISTY / 01/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODNUTT / 01/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEBORAH BIERMAN / 01/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 CHANGE PERSON AS DIRECTOR

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELDON MANISTY / 04/01/2016

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR BENJAMIN CAMERON SMITH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODNUTT / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEBORAH BIERMAN / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELDON MANISTY / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: MAIN STREET CHACKMORE BUCKINGHAM BUCKS MK18 5JF

View Document

21/02/9621 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 21/02/95; CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/07/8917 July 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 SHARES AGREEMENT OTC

View Document

12/09/8812 September 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/01/8818 January 1988 NC INC ALREADY ADJUSTED

View Document

18/01/8818 January 1988 £ NC 100/16500 09/12/

View Document

18/01/8818 January 1988 16500 SHARES @ £1 09/12/87

View Document

18/01/8818 January 1988 WD 13/01/88 AD 09/12/87--------- £ SI 16400@1=16400 £ IC 2/16402

View Document

29/07/8729 July 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

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