AGILE FIVE LTD
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
06/10/246 October 2024 | |
12/04/2412 April 2024 | Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04 |
10/01/2410 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
26/10/2326 October 2023 | |
23/05/2323 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 2021-12-01 |
27/02/2327 February 2023 | Termination of appointment of Neil Maclennan as a secretary on 2023-02-23 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-08 with updates |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
02/12/212 December 2021 | Registered office address changed from 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-12-02 |
02/12/212 December 2021 | Notification of Element Materials Technology Holding Uk Ltd as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Cessation of Louise Emma Straw as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Cessation of Matthew Peter Straw as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Neil Maclennan as a secretary on 2021-12-01 |
02/12/212 December 2021 | Appointment of Ms Claire Rose Collins as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Paul John Best as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Matthew John Hopkinson as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Simon James Rees as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Louise Emma Straw as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of David Fielding as a director on 2021-12-01 |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-03-22 |
09/12/209 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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