AGILINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/12/2430 December 2024 Director's details changed for Mrs Rumela Ghosh on 2024-12-27

View Document

27/12/2427 December 2024 Change of details for Mrs Rumela Ghosh as a person with significant control on 2024-12-27

View Document

13/11/2413 November 2024 Registered office address changed from PO Box 4385 13328801 - Companies House Default Address Cardiff CF14 8LH to 105 London Road Luton Bedfordshire LU1 3RG on 2024-11-13

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Registered office address changed to PO Box 4385, 13328801 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-11

View Document

11/06/2411 June 2024

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/02/2425 February 2024 Change of details for Mrs Rumela Ghosh as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Cessation of Nivi Joshi as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Nivi Joshi as a director on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

28/09/2328 September 2023 Termination of appointment of Surbhi Joshi as a director on 2023-09-18

View Document

28/09/2328 September 2023 Cessation of Surbhi Joshi as a person with significant control on 2023-09-18

View Document

26/06/2326 June 2023 Notification of Surbhi Joshi as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Notification of Rumela Ghosh as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Cessation of Ashish Joshi as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Cessation of Gaurav Rajwanshi as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Cessation of Jyoti Joshi as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Notification of Nivi Joshi as a person with significant control on 2023-06-21

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Appointment of Ms Surbhi Joshi as a director on 2023-06-10

View Document

22/06/2322 June 2023 Appointment of Ms Nivi Joshi as a director on 2023-06-10

View Document

22/06/2322 June 2023 Appointment of Mrs Rumela Ghosh as a director on 2023-06-10

View Document

22/06/2322 June 2023 Termination of appointment of Gaurav Rajwanshi as a director on 2023-06-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Change of details for Mrs Jyoti Joshi as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 261 Southlands Road Bromley BR1 2EG England to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Gaurav Rajwanshi on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Ashish Joshi as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Gaurav Rajwanshi as a person with significant control on 2023-01-04

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/08/217 August 2021 Notification of Jyoti Joshi as a person with significant control on 2021-08-01

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

07/08/217 August 2021 Cessation of Advance Agility Ltd as a person with significant control on 2021-08-01

View Document

07/08/217 August 2021 Notification of Ashish Joshi as a person with significant control on 2021-08-01

View Document

10/05/2110 May 2021 COMPANY NAME CHANGED ADVANCE AGILITY X LIMITED CERTIFICATE ISSUED ON 10/05/21

View Document

12/04/2112 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DELTA BUILDER LTD


  • 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