AGITEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/07/2117 July 2021 Notification of Steven Green as a person with significant control on 2021-07-12

View Document

17/07/2117 July 2021 Cessation of Steven Green as a person with significant control on 2021-07-12

View Document

17/07/2117 July 2021 Cessation of Steven Green as a person with significant control on 2021-07-12

View Document

17/07/2117 July 2021 Notification of Steven Green as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Change of details for Mr Steven Green as a person with significant control on 2021-07-12

View Document

15/07/2115 July 2021 Withdrawal of a person with significant control statement on 2021-07-15

View Document

15/07/2115 July 2021 Notification of Steven Green as a person with significant control on 2021-07-12

View Document

24/06/2124 June 2021 Registered office address changed from 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GREEN / 22/08/2020

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY LISELOTTE GREEN

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GREEN / 28/09/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY AIDA PERCIVAL

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS LISELOTTE GREEN

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM WINSTER HIGHER LINCOMBE ROAD TORQUAY TQ1 2EY

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREEN / 18/08/2014

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / AIDA ALLISE PERCIVAL / 18/08/2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 SECRETARY'S CHANGE OF PARTICULARS / AIDA ALLICE PERCIVAL / 31/12/2013

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1330 June 2013 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 SECRETARY APPOINTED AIDA ALLICE PERCIVAL

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY SHARON LETORI

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED APEX MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/09/12

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREEN / 31/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY APPOINTED SHARON LETORI

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY AIDA WILLIAMS

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

28/01/1028 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY SHARON LETORI

View Document

27/06/0827 June 2008 SECRETARY APPOINTED AIDA WILLIAMS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED STEVEN GREEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: WINSTER, HIGHER LINCOMBE ROAD TORQUAY DEVON TQ1 2EY

View Document

04/03/054 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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