AGILITY IT CONSULTING LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Return of final meeting in a members' voluntary winding up |
26/02/2526 February 2025 | Registered office address changed from 3 Benson Mews Chislehurst BR7 6FD England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2025-02-26 |
26/02/2526 February 2025 | Declaration of solvency |
26/02/2526 February 2025 | Resolutions |
26/02/2526 February 2025 | Appointment of a voluntary liquidator |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-12-31 |
10/01/2510 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM AUDLEY HOUSE 10 WARATAH DRIVE CHISLEHURST KENT BR7 5FR UNITED KINGDOM |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GREG OBAROWSKI / 01/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG OBAROWSKI / 01/03/2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1518 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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