AGILITY ANALYSIS AND ACCOUNTING LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Registered office address changed from 100 Bishopsgate 19th Floor London EC2N 4AG England to Culverlands Mannshill Burghfield Berkshire RG7 3BD on 2024-01-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 3RD FLOOR HOUNDSDITCH LONDON EC3A 7BD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM ALAN LEWIS

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR ANDREW OGILVIE CHARLES LEWIS

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ALAN LEWIS / 01/06/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 3RD FLOOR HOUNDSDITCH LONDON EC3A 7BD ENGLAND

View Document

01/06/151 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ANDREW OGILVIE CHARLES LEWIS / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SINCLAIR / 01/06/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 9-10 PHILPOT LANE LONDON EC3M 8AA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/04/1319 April 2013 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