AGILE REAL ESTATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 23/09/2523 September 2025 New | Director's details changed for Jessica Brogan on 2025-09-23 |
| 11/09/2511 September 2025 | Director's details changed for Jessica Brogan on 2025-09-11 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with updates |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/09/205 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
| 04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 1 ACTON HILL MEWS 310-328 UXBRIDGE ROAD, LONDON W3 9QN ENGLAND |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 15/12/1615 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/02/1610 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CARISBROOKE COTTAGE MALTMANS HILL, PLUCKLEY ROAD SMARDEN KENT TN27 8RF |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/10/1514 October 2015 | DIRECTOR APPOINTED JESSICA BROGAN |
| 16/06/1516 June 2015 | COMPANY NAME CHANGED DVB PROPERTY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/06/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/02/155 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/02/131 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/02/121 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 87 LONDON ROAD SEVENOAKS KENT TN13 1AX |
| 10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID VINCENT BROGAN / 09/11/2010 |
| 10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VINCENT BROGAN / 09/11/2010 |
| 02/02/102 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/07/0931 July 2009 | APPOINTMENT TERMINATED SECRETARY JESSICA BROGAN |
| 22/07/0922 July 2009 | SECRETARY APPOINTED DAVID BROGAN |
| 06/02/096 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 35 RIDING HOUSE STREET LONDON W1W 7EA |
| 26/01/0626 January 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 34 BALCOMBE STREET LONDON MIDDLESEX NW1 6ND |
| 01/07/051 July 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
| 04/04/054 April 2005 | VARYING SHARE RIGHTS AND NAMES |
| 04/04/054 April 2005 | BUSINESS OF SURVEYING 17/03/05 |
| 27/01/0527 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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