AGILE INCS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/02/2523 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Foresters Lodge London Road Brimscombe Stroud GL5 2TL on 2023-11-21

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2225 April 2022 Director's details changed for Mr Kevin Kir Hong Tsai on 2021-08-01

View Document

25/04/2225 April 2022 Change of details for Mr Kevin Kir Hong Tsai as a person with significant control on 2021-08-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/05/2022 May 2020 COMPANY NAME CHANGED FUJI DIGITAL LTD CERTIFICATE ISSUED ON 22/05/20

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN KIR HONG TSAI / 18/08/2018

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KIR HONG TSAI / 18/08/2018

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN KIR HONG TSAI / 18/08/2018

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KIR HONG TSAI / 18/08/2018

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN KIR HONG TSAI / 06/04/2016

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KIR HONG TSAI / 01/08/2015

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KIR HONG TSAI / 15/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH LYONS

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MS HANNAH MICHELLE LYONS

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KIR HONG TSAI / 01/01/2015

View Document

08/07/148 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 715 AIRPOINT SKYPARK ROAD BRISTOL BS3 3NQ ENGLAND

View Document

11/04/1311 April 2013 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