AGILE101 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/04/253 April 2025 Change of details for Mr Mark Anthony Ansonia as a person with significant control on 2024-05-31

View Document

02/04/252 April 2025 Director's details changed for Mrs Fiona Anne Ansonia on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Mark Anthony Ansonia as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mrs Fiona Anne Ansonia as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Secretary's details changed for Mrs Fiona Anne Ansonia on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 2D-2E Fitz Gilbert Court Castledown Business Park Ludgershall Wiltshire SP11 9FA England to Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Mark Anthony Ansonia on 2025-04-02

View Document

07/03/257 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Appointment of Mr Mark Anthony Ansonia as a director on 2024-05-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

13/02/2513 February 2025 Appointment of Mrs Fiona Anne Ansonia as a director on 2024-11-01

View Document

28/12/2428 December 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

28/12/2428 December 2024 Termination of appointment of Mark Anthony Ansonia as a director on 2024-05-18

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Registered office address changed from Unit 2D Castledown Business Park Ludgershall Andover Wilts SP11 9FA England to 2D-2E Fitz Gilbert Court Castledown Business Park Ludgershall Wiltshire SP11 9FA on 2024-06-20

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Change of details for Mrs Fiona Anne Ansonia as a person with significant control on 2023-01-01

View Document

09/05/239 May 2023 Secretary's details changed for Mrs Fiona Anne Ansonia on 2023-01-01

View Document

09/05/239 May 2023 Director's details changed for Mr Mark Anthony Ansonia on 2023-01-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

09/05/239 May 2023 Change of details for Mr Mark Anthony Ansonia as a person with significant control on 2023-01-01

View Document

15/02/2315 February 2023 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to Unit 2D Castledown Business Park Ludgershall Andover Wilts SP11 9FA on 2023-02-15

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

06/08/206 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS FIONA ANNE ANSONIA / 21/03/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ANSONIA / 21/03/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY ANSONIA / 21/03/2020

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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