AGILE TECHNOLOGY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

13/06/2313 June 2023 Amended accounts for a dormant company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

25/03/2225 March 2022 Director's details changed for Mr Feyisayo Alaba Afolabi on 2022-03-25

View Document

25/03/2225 March 2022 Registered office address changed from C/O Mattans 5 Hertford Place Coventry CV1 3JZ England to Agile Technology Management Ltd Ground Floor, Synium House Shallowford Court, R/O 94-96 High Street Henley in Arden Warwickshire B95 5FY on 2022-03-25

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 12/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 12/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 96 HIGH STREET HENLEY-IN-ARDEN B95 5BY ENGLAND

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 73 UPPER SPON STREET COVENTRY CV1 3BL ENGLAND

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 13/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/01/1919 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 07/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYISAYO ALABA AFOLABI / 18/06/2013

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 9 LANCASTER STREET CHADDERTON OLDHAM OL9 8LE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/05/1317 May 2013 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