AGILE SD LTD

Company Documents

DateDescription
11/10/2311 October 2023 Liquidators' statement of receipts and payments to 2023-08-13

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Removal of liquidator by court order

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-08-13

View Document

10/12/2110 December 2021 Liquidators' statement of receipts and payments to 2021-08-13

View Document

26/10/2126 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-26

View Document

13/10/2113 October 2021 Removal of liquidator by court order

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 12 HULL WAY HULL WAY ST. NEOTS PE19 6GS ENGLAND

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR KLAUDIA GORZYNSKA

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/12/1415 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document

19/11/1419 November 2014 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KLAUDIA GORZYNSKI / 24/09/2014

View Document

01/10/141 October 2014 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR MARCIN GORZYNSKI

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information