AGILE ECOMMERCE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 98 Thetford Road 98 Thetford Road New Malden Surrey KT3 5DZ on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

06/08/216 August 2021 Application to strike the company off the register

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN AVEDIAN / 23/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM SUITE 17 ENTERPRISE GREENHOUSE SALISBURY STREET ST HELENS MERSEYSIDE WA10 1FY ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 CURREXT FROM 31/10/2015 TO 30/04/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN AVEDIAN / 10/03/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM KD TOWER PLAZA SUITE 9 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN AVEDIAN / 03/06/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AVEDIAN / 12/12/2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 19 CHURCH RISE CHESSINGTON SURREY KT9 2HA UNITED KINGDOM

View Document

14/11/1214 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/04/1227 April 2012 12/03/12 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1118 October 2011 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