AGILE IDEAS GROUP LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

17/02/2517 February 2025 Change of details for Mr Luke Daniel Giles as a person with significant control on 2024-02-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Purchase of own shares.

View Document

27/02/2427 February 2024 Change of share class name or designation

View Document

27/02/2427 February 2024 Particulars of variation of rights attached to shares

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

23/02/2423 February 2024 Cancellation of shares. Statement of capital on 2024-02-13

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

07/02/247 February 2024 Director's details changed for Mr Luke Daniel Giles on 2023-12-01

View Document

07/02/247 February 2024 Change of details for Mr Luke Daniel Giles as a person with significant control on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

09/02/239 February 2023 Change of details for Mr Luke Daniel Giles as a person with significant control on 2023-01-31

View Document

09/02/239 February 2023 Director's details changed for Mr Luke Daniel Giles on 2023-01-31

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Registered office address changed from 172 Winsley Road Bradford-on-Avon Wiltshire BA15 1NY United Kingdom to Glove Factory Studios 1 Brook Lane Holt Wiltshire BA14 6RL on 2022-12-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 SUB-DIVISION 01/10/20

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DANIEL GILES

View Document

16/11/2016 November 2020 CESSATION OF SUSAN GILES AS A PSC

View Document

16/11/2016 November 2020 CESSATION OF ALASTAIR GILES AS A PSC

View Document

31/10/2031 October 2020 PREVSHO FROM 30/11/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GILES / 17/11/2019

View Document

12/11/1912 November 2019 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