AGILE DESIGNS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 31 EDMUND CLOSE MEOPHAM GRAVESEND DA13 0NB ENGLAND

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JACKSON / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM BRINDLES CHURCH ROAD HARTLEY LONGFIELD DA3 8DZ ENGLAND

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JACKSON / 03/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JACKSON / 31/01/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM SHEPLEY HOUSE SCOULTON ROAD ROCKLAND ST. PETER ATTLEBOROUGH NORFOLK NR17 1UW

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/08/1730 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

25/01/1625 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

13/04/1513 April 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 4 PARK CLIFF ROAD GREENHITHE KENT DA9 9FX

View Document

31/08/1431 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

24/03/1424 March 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/08/1317 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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