AGILECOOKIES LTD

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

13/11/2413 November 2024 Registered office address changed from 115-116 Spon End Coventry CV1 3HF England to 51 Vittoria Street Birmingham B1 3NU on 2024-11-13

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-01-24 with updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

05/10/215 October 2021 Satisfaction of charge 131555770001 in full

View Document

25/01/2125 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information