GC AGILE HOLDINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/01/257 January 2025 Registered office address changed from 6th Floor 125 London Wall London England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2025-01-07

View Document

05/12/245 December 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Satisfaction of charge 107279980004 in full

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London on 2023-04-27

View Document

26/04/2326 April 2023 Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

27/10/2127 October 2021 Registration of charge 107279980005, created on 2021-10-22

View Document

27/10/2127 October 2021 Registration of charge 107279980004, created on 2021-10-22

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Satisfaction of charge 107279980001 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 107279980003 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 107279980002 in full

View Document

24/06/1924 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2019

View Document

17/05/1917 May 2019 PREVSHO FROM 29/04/2019 TO 31/12/2018

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107279980002

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ ENGLAND

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR PETER BURROUGHES HUGHES

View Document

08/09/178 September 2017 ALTER ARTICLES 24/08/2017

View Document

08/09/178 September 2017 ARTICLES OF ASSOCIATION

View Document

06/09/176 September 2017 29/08/17 STATEMENT OF CAPITAL USD 997572.03

View Document

02/09/172 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107279980001

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

18/04/1718 April 2017 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