AGILE HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Notification of Wch Series I Limited as a person with significant control on 2024-04-23

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Change of details for Mr Daniel Joseph Edward Holgate as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Daniel Joeseph Holgate on 2023-03-08

View Document

30/01/2330 January 2023 Director's details changed for Walford Cunningham & Hayes Limited on 2023-01-25

View Document

30/01/2330 January 2023 Director's details changed for Walford Cunningham & Hayes Limited on 2023-01-25

View Document

30/01/2330 January 2023 Change of details for Walford Cunningham and Hayes Limited as a person with significant control on 2023-01-25

View Document

17/01/2317 January 2023 Registered office address changed from Unit 3, the Gate Centre Bredbury Park Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SN United Kingdom to Blackfriars House St Mary's Parsonage Manchester M3 2JA on 2023-01-17

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOESEPH HOLGATE / 15/03/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR RONAK BHIKHALAL HALANI / 15/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSC DATA SCIENCE LTD.


  • 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