AGILE GXP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/06/244 June 2024 Change of details for Clive Stuart Crutchfield as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Clive Stuart Crutchfield on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE STUART CRUTCHFIELD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 24/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM C/O TAXASSIST ACCOOUNTANTS 635, BATH ROAD SLOUGH BERKSHIRE SL1 6AE

View Document

24/07/1324 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART CRUTCHFIELD / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED C-COM LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY AMANDA OGILVIE

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD SLOUGH BERKSHIRE SL1 6AE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CRUTCHFIELD / 31/05/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 94 HIGHDOWN ROAD HOVE EAST SUSSEX BN3 6EA

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/09/0312 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/09/0225 September 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/09/0012 September 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/09/9929 September 1999 DELIVERY EXT'D 3 MTH 30/11/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 04/06/98; CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED FLAMERIDGE LIMITED CERTIFICATE ISSUED ON 16/09/96

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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