AGILE SUPPLY CHAIN RECRUITMENT LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Change of details for Mr David Jonathan Day as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Beaufort House Parson Street Bristol BS3 5QH United Kingdom to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr David Jonathan Day on 2022-09-27

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL CHILCOTT

View Document

18/12/2018 December 2020 CESSATION OF RACHAEL LOUISE CHILCOTT AS A PSC

View Document

14/12/2014 December 2020 COMPANY DIRECTORS TO HAVE POWER TO BE ABLE TO VOTE DIFFERENT DIVIDENDS TO EACH CLASS OF SHARE INDEPENDENT OF OTHER CLASSES OF SHARES AND SHOULD DIRECTORS VOTE DIVIDENDS TO A SPECIFIC CLASS OF SHARE ONLY, EACH SHAREHOLDER WITHIN THE SHARE CLASS WILL BE ENTITLED TO RECEIVE A DVIDEND IN PROPORTION OF SHARES HELD IN THAT CLASS 05/03/2019

View Document

04/12/204 December 2020 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 ADOPT ARTICLES 06/03/2020

View Document

04/12/204 December 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/204 December 2020 DIRECTORS POWERS TO VOTE RE DIFFERENT DIVIDENDS 05/03/2019

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DAY / 07/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN DAY / 07/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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