AGILE BOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/08/255 August 2025 NewCertificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from Unit 8 Home Farm Norwich Road Norwich Norfolk NR10 5PQ United Kingdom to Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Anglian Bespoke Holdings Limited as a person with significant control on 2024-04-22

View Document

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

View Accounts

23/10/2323 October 2023 Change of details for Anglian Bespoke Holdings Limited as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Unit 8 Home Farm Norwich Road Norwich Norfolk NR10 5PQ on 2023-10-04

View Document

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

View Document

14/07/2314 July 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Statement of company's objects

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

27/04/2127 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 079740560002

View Document

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079740560001

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON

View Document

11/07/1911 July 2019 CESSATION OF MALCOLM STUART BROOME AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY ROBSON

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BROOME

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER LAWRENCE COLES

View Document

11/07/1911 July 2019 CESSATION OF PAUL ROBSON AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLIAN BESPOKE HOLDINGS LIMITED

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROOME

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 18/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ROBSON / 16/04/2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR MALCOLM BROOME

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS MICHELLE BROOME

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR PAUL ROBSON

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ROBSON / 02/03/2012

View Document

02/03/122 March 2012 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