ITAGILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Director's details changed for Mr Simon Arthur Chance on 2023-02-20

View Document

22/02/2322 February 2023 Registered office address changed from 16 Northgate Avenue Chester CH2 2DX to 30 Curzon Park South Chester CH4 8AB on 2023-02-22

View Document

22/02/2322 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

22/02/2322 February 2023 Director's details changed for Mr Simon Arthur Chance on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/03/2116 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED AGILE IT CONSULTING LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

23/04/1923 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/03/187 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/01/1624 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR CHANCE / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY DIANE WILLIAMSON

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information