AGILE IP LLP

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Cessation of Alan Valentine Fry as a person with significant control on 2017-04-01

View Document

19/11/2419 November 2024 Change of details for Mr David John Fry as a person with significant control on 2017-04-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/09/232 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT SAYER

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 ANNUAL RETURN MADE UP TO 15/02/16

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 15/02/15

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 15/02/14

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT DAVID SAYER / 24/06/2013

View Document

15/02/1315 February 2013 ANNUAL RETURN MADE UP TO 15/02/13

View Document

11/01/1311 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT DAVID SAYER / 08/11/2012

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT DAVID SAYER / 08/11/2012

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 ANNUAL RETURN MADE UP TO 15/02/12

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 ANNUAL RETURN MADE UP TO 15/02/11

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 ANNUAL RETURN MADE UP TO 15/02/10

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 MEMBER'S PARTICULARS ALAN FRY

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

07/05/097 May 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

21/11/0821 November 2008 CHANGE OF NAME 01/11/2008

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED AIP CONSULTANCY LLP CERTIFICATE ISSUED ON 21/11/08

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED DAVID JOHN FRY

View Document

20/03/0820 March 2008 LLP MEMBER APPOINTED ROBERT DAVID SAYER

View Document

20/03/0820 March 2008 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

20/03/0820 March 2008 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

20/03/0820 March 2008 LLP MEMBER APPOINTED ALAN VALENTINE FRY

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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