AGILEE IO LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

01/06/241 June 2024 Registered office address changed from 204 George Lambton Avenue Newmarket Suffolk CB8 0DX to 2 Lansdowne Road Croydon CR9 2ER on 2024-06-01

View Document

01/06/241 June 2024 Notification of Gemma Claire Lee as a person with significant control on 2024-06-01

View Document

01/06/241 June 2024 Appointment of Miss Gemma Claire Lee as a director on 2024-06-01

View Document

01/06/241 June 2024 Termination of appointment of Ewa Zawisla as a secretary on 2024-06-01

View Document

01/06/241 June 2024 Termination of appointment of Marcin Leszek Krysiak as a director on 2024-06-01

View Document

01/06/241 June 2024 Cessation of Marcin Leszek Krysiak as a person with significant control on 2024-06-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 COMPANY NAME CHANGED AGILETECH IT LIMITED CERTIFICATE ISSUED ON 19/11/19

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/12/1520 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1424 November 2014 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