AGILE IN AUDIT LTD

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Return of final meeting in a members' voluntary winding up

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

02/11/212 November 2021 Registered office address changed from 16 Lantoom Way Dobwalls Liskeard Cornwall PL7 5JY to 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF on 2021-11-02

View Document

16/02/2116 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 21/08/20 STATEMENT OF CAPITAL GBP 75

View Document

18/09/2018 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KARL DAVIDSON

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 CESSATION OF ANDREW JAMES SPENCE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTS AL7 2AA ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM EVERDENE HOUSE DEANSLEIGH RD BOURNEMOUTH BH7 7DU ENGLAND

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DEREK KARL DAVIDSON

View Document

15/01/1815 January 2018 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