AGILE GURUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

09/02/259 February 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS MING WEI

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA CHODIPILLI / 19/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / KRISHNA CHODIPILLI / 19/05/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM FLAT 705 SIGNAL BUILDING STATION APPROACH HAYES MIDDLESEX UB3 4FG

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

22/11/1522 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/11/1522 November 2015 REGISTERED OFFICE CHANGED ON 22/11/2015 FROM FLAT 25 1 FARNSBY STREET SWINDON SN1 5AP

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 10 OLIVER CLOSE THE PRINNELS SWINDON WILTSHIRE SN5 6NP

View Document

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

View Accounts

31/07/1331 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA CHODIPILLI / 01/07/2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 20 RIDGE ROAD SUTTON SM3 9LJ ENGLAND

View Document

01/11/111 November 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