AGILE SPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

04/02/254 February 2025 Change of details for Mrs Harriet Catherine Owen Hunter as a person with significant control on 2025-01-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW HUNTER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/01/1722 January 2017 SAIL ADDRESS CHANGED FROM: LYEFIELD HOUSE LOWER BREACHE ROAD EWHURST CRANLEIGH SURREY GU6 7SQ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR MATTHEW EDMUND HUNTER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SAIL ADDRESS CHANGED FROM: C/O AGILE SPACE THE MANOR HOUSE UPPER STREET SHERE GUILDFORD SURREY GU5 9JA UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW EDMUND HUNTER / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET CATHERINE OWEN HUNTER / 24/01/2013

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM CONEYHURST BUNGALOW CONEYHURST LANE EWHURST CRANLEIGH SURREY GU6 7PN UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM STUDIO 9 THE PIANO FACTORY 113-117 FARRINGDON ROAD LONDON EC1R 3BX

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/02/1119 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1119 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

19/02/1119 February 2011 SAIL ADDRESS CHANGED FROM: C/O AGILE SPACE STUDIO 9, THE PIANO FACTORY 113-117 FARRINGDON ROAD LONDON EC1R 3BX UNITED KINGDOM

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET CATHERINE OWEN HUNTER / 22/01/2010

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW EDMUND HUNTER / 22/01/2010

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: STUDIO 9 THE PIANO FACTORY 113-117 FARRINGTON ROAD LONDON EC1R 3BX

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: SHAW WALKER 31 GREAT QUEEN STREET LONDON WC2B 5AE

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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