AGILE TALENT MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Change of details for Mrs Charlotte Jane Johnston as a person with significant control on 2018-08-30

View Document

21/05/2421 May 2024 Director's details changed for Simon Johnston on 2018-08-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mrs Charlotte Jane Johnston on 2018-08-30

View Document

21/05/2421 May 2024 Change of details for Mr Simon Johnston as a person with significant control on 2018-08-30

View Document

28/02/2428 February 2024 Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to Folly Barn Coneyhurst Farm West Chiltington Lane Coneyhurst West Sussex RH14 9DY on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Registered office address changed from 2nd Floor, Afon House Worthing Road Horsham Sussex RH12 1TL England to The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 2022-11-08

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

07/01/227 January 2022 Registered office address changed from The Newsbuilding, 3rd Floor 3 London Bridge St London SE1 9SG to 2nd Floor, Afon House Worthing Road Horsham Sussex RH12 1TL on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 75 KING WILLIAM STREET LONDON EC4N 7BE

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

01/06/151 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

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

View Accounts

30/04/1430 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065504390001

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL

View Document

17/05/1317 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 5 WOODLANDS LANE HASLEMERE SURREY GU27 1JU UNITED KINGDOM

View Document

18/08/1118 August 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MRS CHARLOTTE JANE JOHNSTON

View Document

17/08/1117 August 2011 01/04/10 FULL LIST AMEND

View Document

28/07/1128 July 2011 06/04/09 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Compulsory strike-off action has been discontinued

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE JOHNSTON / 01/01/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 50 BRACKEN AVENUE LONDON SW12 8BH

View Document

03/08/103 August 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSTON / 01/01/2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

27/07/1027 July 2010 First Gazette notice for compulsory strike-off

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

05/01/095 January 2009 DIRECTOR APPOINTED SIMON JOHNSTON

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 89A THE BROADWAY LONDON SW19 1QE

View Document

05/01/095 January 2009 SECRETARY APPOINTED CHARLOTTE JANE JOHNSTON

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED INTERMODE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/04/081 April 2008 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