AGILE LETS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
04/12/244 December 2024 | Registered office address changed to PO Box 4385, 11706297 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04 |
04/12/244 December 2024 | |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Change of details for Mr Roy Lavin as a person with significant control on 2023-12-12 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Registered office address changed from 33 Green Street Willingham Cambridge Cambridgeshire CB24 5JA United Kingdom to 152-160 Kemp House City Road London EC1V 2NX on 2021-12-14 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117062970001 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY LAVIN |
05/06/195 June 2019 | CESSATION OF CLARE MARIE HARRADINE AS A PSC |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CLARE HARRADINE |
07/03/197 March 2019 | DIRECTOR APPOINTED MR ROY WILLIAM LAVIN |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR KEVIN JAMES CHAI CHOONG BRITTAIN |
15/01/1915 January 2019 | CESSATION OF ROY WILLIAM LAVIN AS A PSC |
15/01/1915 January 2019 | DIRECTOR APPOINTED MRS CLARE MARIE HARRADINE |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROY LAVIN |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MARIE HARRADINE |
30/11/1830 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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