AGILE FIVE LTD

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

12/04/2412 April 2024 Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

23/05/2323 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-12-01

View Document

27/02/2327 February 2023 Termination of appointment of Neil Maclennan as a secretary on 2023-02-23

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

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

View Document

02/12/212 December 2021 Notification of Element Materials Technology Holding Uk Ltd as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Louise Emma Straw as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Matthew Peter Straw as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Neil Maclennan as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Ms Claire Rose Collins as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Paul John Best as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Matthew John Hopkinson as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Simon James Rees as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Louise Emma Straw as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of David Fielding as a director on 2021-12-01

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-03-22

View Document

09/12/209 December 2020 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