AGILE CYBER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-01-31 |
21/09/2421 September 2024 | Registered office address changed from 5 Lady Jane Place Dartford DA1 5QY England to 1 Kember Close Ebbsfleet Valley Swanscombe DA10 1FG on 2024-09-21 |
31/05/2431 May 2024 | Cessation of Sk Vignesh as a person with significant control on 2024-01-01 |
31/05/2431 May 2024 | Confirmation statement made on 2024-01-01 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/12/2320 December 2023 | Appointment of Mr Vignesh Sivathanulingam Kolappapillai as a director on 2023-10-01 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
21/05/2321 May 2023 | Appointment of Mr Bawaji Basheer Shaik as a secretary on 2023-03-01 |
21/05/2321 May 2023 | Termination of appointment of Vignesh Sk as a secretary on 2022-11-01 |
18/05/2318 May 2023 | Appointment of Mr Bawaji Basheer Shaik as a director on 2023-03-01 |
18/05/2318 May 2023 | Termination of appointment of Vignesh Sk as a director on 2022-11-01 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/10/2113 October 2021 | Micro company accounts made up to 2021-01-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SK VIGNESH |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAWAJI BASHEER SHAIK |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
27/06/1627 June 2016 | CHANGE PERSON AS DIRECTOR |
26/06/1626 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKINSON |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/07/1428 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 8 CHAIN LANE BATTLE EAST SUSSEX TN33 0GB ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | DIRECTOR APPOINTED DR MATTHEW JAMES WILKINSON |
19/10/1319 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM ROOM 10 THE OLD COURT HOUSE NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 0EX UNITED KINGDOM |
05/09/135 September 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
05/09/135 September 2013 | DIRECTOR APPOINTED DR MATTHEW JAMES WILKINSON |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MASROOR KHAN LODI |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/08/1230 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASROOR AHAMD KHAN LODI / 30/08/2012 |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR SANJAY KALER |
21/06/1221 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR ADAM BRIAN COX |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR MASROOR AHAMD KHAN LODI |
18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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