AGILE INFO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Confirmation statement made on 2024-11-09 with updates |
31/01/2531 January 2025 | Cessation of Dhanalakshmi Kurapati as a person with significant control on 2025-01-31 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Change of details for Mr Kirshna Chaitanya Nanduri as a person with significant control on 2023-11-09 |
21/10/2421 October 2024 | Change of details for Mr Kirshna Chaitanya Nanduri as a person with significant control on 2023-11-09 |
21/10/2421 October 2024 | Notification of Dhanalakshmi Kurapati as a person with significant control on 2023-11-09 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
10/01/2410 January 2024 | Confirmation statement made on 2023-11-09 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/08/2330 August 2023 | Statement of capital following an allotment of shares on 2022-11-30 |
21/08/2321 August 2023 | Registered office address changed from 176 Whitestone Way Croydon CR0 4FG United Kingdom to 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2023-08-21 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Confirmation statement made on 2021-11-09 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/08/198 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA CHAITANYA NANDURI / 14/04/2019 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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