AGILE ENTERPRISES LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED KEITH WILSON

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY JEAN AUJLA

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN AUJLA

View Document

08/01/158 January 2015 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
53 CHANDOS AVENUE
LONDON
N20 9EE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVINDER AUJLA

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS JEAN MARY AUJLA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN AUJLA

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 51A HARTINGTON GROVE CAMBRIDGE CAMBRIDGESHIRE CB1 7UA

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER AUJLA / 04/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/108 December 2010 DIRECTOR APPOINTED JEAN MARY AUJLA

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINDER AUJLA / 01/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN AUJLA / 01/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN AUJLA / 01/01/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

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