AGILITY PR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-06 with updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Accounts for a small company made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | DIRECTOR APPOINTED MS AMY RACHEL AGRESS |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RAJAT JAIN |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR O'NEIL NALAVADI |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAT JAIN / 20/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR RAJAT JAIN |
23/10/1723 October 2017 | 31/12/16 AUDITED ABRIDGED |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ UNITED KINGDOM |
06/07/166 July 2016 | COMPANY NAME CHANGED MEDIAMISER LIMITED CERTIFICATE ISSUED ON 06/07/16 |
07/05/167 May 2016 | 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