AGILESPHERE CONSULTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Simon John Nadin as a secretary on 2025-01-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Registered office address changed from Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER England to Unit 11.1.1 the Leather Market Weston Street London SE1 3ER on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Jeremy Francis Renwick as a director on 2023-12-23

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Appointment of Mr Simon John Nadin as a secretary on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from The Leather Market - Lm 11.1.1 Weston Street London SE1 3ER England to Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER on 2022-11-29

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Hugh Patrick Ivory on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Jeremy Francis Renwick on 2021-12-21

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 04/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY FRANCIS RENWICK / 14/12/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / AGILESPHERE INNOVATION LIMITED / 14/12/2018

View Document

18/12/1818 December 2018 CESSATION OF HUGH IVORY AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF DAVINA SIRISENA AS A PSC

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. HUGH IVORY / 10/12/2018

View Document

18/12/1818 December 2018 CESSATION OF JEREMY FRANCIS RENWICK AS A PSC

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM SUSSEX INNOVATION CENTRE 12-18 ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM

View Document

19/12/1719 December 2017 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