AGILETS UK LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE HA8 7DD ENGLAND

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 TERMINATE DIR APPOINTMENT

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY ABC SECRETARIES LIMITED

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CORPORATE SECRETARY APPOINTED ABC SECRETARIES LIMITED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAGHU PRASAD SOLUR GOPAL / 29/01/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED SIMON DAVID RONALD ELLIS

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAGHU PRASAD SOLUR GOPAL / 10/12/2015

View Document

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 02/01/15 STATEMENT OF CAPITAL GBP 5090

View Document

03/07/143 July 2014 DIRECTOR APPOINTED RAGHU PRASAD SOLUR GOPAL

View Document

19/05/1419 May 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

02/05/142 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information