AGILE & ASSURED LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 14 CRAIGS COURT, 25 WHITEHALL LONDON SW1A 2BS UNITED KINGDOM

View Document

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

View Accounts

22/03/1922 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / VEDETTE CONSULTING LTD / 03/08/2018

View Document

09/08/189 August 2018 CESSATION OF CORPORATE GOVERNANCE RISK PTY LTD AS A PSC

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'CONNELL

View Document

19/06/1819 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 2.00

View Document

13/06/1813 June 2018 ADOPT ARTICLES 21/05/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPORATE GOVERNANCE RISK PTY LTD

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEDETTE CONSULTING LTD

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR RICHARD JAMES TADEUSZ HEMSLEY

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR RICHARD GRANT O'CONNELL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

15/01/1815 January 2018 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