AGILITY QA LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 7 CARDINGTON SQUARE HOUNSLOW MIDDLESEX TW4 6AH UNITED KINGDOM

View Document

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MS PRAGYA GUPTA

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 CESSATION OF VEERABHADRA RAO ANUMALA AS A PSC

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR VEERABHADRA ANUMALA

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAGYA GUPTA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU UNITED KINGDOM

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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