AGILE IDEAS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/03/218 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS ARROWSMITH / 12/05/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O BLUE DOT CONSULTING CHESTER HOUSE FULHAM GREEN 81-83 FULHAM HIGH ST LONDON SW6 3JA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

01/10/151 October 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/09/138 September 2013 REGISTERED OFFICE CHANGED ON 08/09/2013 FROM C/O BLUE DOT CONSULTING LTD RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

08/09/138 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR EAMON ROSS

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY EAMON ROSS

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 50

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EAMON TERENCE ROSS / 12/08/2011

View Document

07/09/127 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS ARROWSMITH / 31/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / EAMON TERENCE ROSS / 12/08/2011

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS ARROWSMITH / 30/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 162/164 UPPER RICHMOND ROAD LONDON SW15 2SL

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

24/08/0424 August 2004 S366A DISP HOLDING AGM 10/08/04

View Document

30/07/0430 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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