AGILE HUMAN ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
| 10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 04/09/234 September 2023 | Application to strike the company off the register |
| 23/06/2323 June 2023 | Micro company accounts made up to 2023-05-31 |
| 07/06/237 June 2023 | Previous accounting period extended from 2022-11-30 to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
| 03/01/233 January 2023 | Termination of appointment of Catherine Georgina Nicholls as a director on 2023-01-01 |
| 02/12/222 December 2022 | Registered office address changed from 129a Rowlands Road Worthing BN11 3LD England to 78a Rowlands Road Worthing BN11 3JU on 2022-12-02 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-08-16 with no updates |
| 19/01/2219 January 2022 | Registered office address changed from 63 Carlton Road Redhill RH1 2BZ England to 129a Rowlands Road Worthing BN11 3LD on 2022-01-19 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 15/07/1915 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE GEORGINA NICHOLLS / 21/05/2019 |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE GEORGINA NICHOLLS / 21/05/2019 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 07/11/177 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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