THE AGILE LEADER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Registered office address changed from 16 John Eggars Square Anstey Road Alton Hampshire GU34 2RG England to 30 Grove Place Sholing Southampton SO19 9QY on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Dr Catherine Buchan as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Mark Richard Buchan on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Dr Catherine Buchan on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Mark Richard Buchan as a person with significant control on 2022-05-06

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BUCHAN / 15/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD BUCHAN / 15/05/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 12 CLIVE ROAD CHRISTCHURCH DORSET BH23 4NY ENGLAND

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / DR CATHERINE BUCHAN / 15/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE BUCHAN / 15/05/2020

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD BUCHAN / 28/02/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BUCHAN

View Document

16/02/1816 February 2018 29/09/17 STATEMENT OF CAPITAL GBP 1

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED DR CATHERINE BUCHAN

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 12 CLIVE ROAD CLIVE ROAD CHRISTCHURCH BH23 4NY UNITED KINGDOM

View Document

25/09/1725 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information