AGILECOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-03-30

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Change of details for Mr Anthony Spencer Newman as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from Howletts, 4 the Green Tredrizzick St. Minver Wadebridge Cornwall PL27 6PB England to Higher Weaver Barn Trewiston Lane St. Minver Wadebridge Cornwall PL27 6PZ on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Anthony Spencer Newman on 2021-11-18

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 63 MEDWAY ROAD LONDON E3 5BX ENGLAND

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SPENCER NEWMAN / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY SPENCER NEWMAN / 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 SAIL ADDRESS CHANGED FROM: CAS LTD, SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LANCASHIRE LA1 3SU ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 SAIL ADDRESS CREATED

View Document

07/04/167 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM FLAT 4 70 VARDEN STREET LONDON E1 2JB

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SPENCER NEWMAN / 18/11/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information