AGILE NOW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP KOUTSOURIDIS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM
FLAT D 131 ENGLEFIELD ROAD ENGLEFIELD ROAD
LONDON
N1 3LH

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED PHILL K LIMITED
CERTIFICATE ISSUED ON 28/07/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CONSTANTINE KOUTSOURIDIS / 01/01/2015

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/09/1513 September 2015 REGISTERED OFFICE CHANGED ON 13/09/2015 FROM
FLAT 68 MORSHEAD ROAD
LONDON
W9 1LG
ENGLAND

View Document

13/09/1513 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CONSTANTINE KOUTSOURIDIS / 01/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
60 VICARAGE FARM ROAD
HOUNSLOW
TW5 0AB

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CONSTANTINE KOUTSOURIDIS / 01/04/2013

View Document

20/08/1420 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
2F GROVE END HOUSE
GROVE END ROAD
LONDON
NW8 9HR
ENGLAND

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM
6 DESBOROUGH CLOSE
LONDON
LONDON
W2 6PQ
UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CONSTANTINE KOUTSOURIDIS / 15/01/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM ROOM 3 5 ST EDMUND COURT ST EDMUNDS TERRACE LONDON NW8 LONDON NW8 7QL UNITED KINGDOM

View Document

14/06/1214 June 2012 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