AGILEPRO TECH LTD

Company Documents

DateDescription
29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
C/O AGILEPRO TECH LTD
50 SALISBURY ROAD
HOUNSLOW
TW4 6JQ
ENGLAND

View Document

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

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
61 CHAUCER AVENUE
HOUNSLOW
MIDDLESEX
TW4 6NA

View Document

29/05/1429 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
C/O TANZILAA BANU HILAL AHAMED
FLAT 24 15 DRUMMOND ROAD
CROYDON
SURREY
CR0 1TW
UNITED KINGDOM

View Document

11/06/1211 June 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
FLAT 6 GOLDSWORTHY CENTRE 2 CATHERINE STREET
SWINDON
WILTSHIRE
SN1 5RN

View Document

17/06/1117 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TANZILAA BANU HILAL AHAMED / 01/09/2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM FLAT G, NO 25 ELGIN ROAD CROYDON SURREY CR0 6XD UNITED KINGDOM

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILAL AHAMED TANZILAA BANU / 08/03/2010

View Document

08/03/108 March 2010 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