AGILE PROJECT RESOURCES LTD
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | |
01/10/251 October 2025 New | |
01/10/251 October 2025 New | Registered office address changed to PO Box 4385, 11828402 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-01 |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Termination of appointment of Manjit Bansal as a secretary on 2023-08-29 |
29/08/2329 August 2023 | Appointment of Mr Joginder Singh as a director on 2023-08-29 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
29/08/2329 August 2023 | Notification of Joginder Singh as a person with significant control on 2023-08-29 |
29/08/2329 August 2023 | Cessation of Manjit Bansal as a person with significant control on 2023-08-29 |
29/08/2329 August 2023 | Termination of appointment of Manjit Bansal as a director on 2023-08-29 |
17/04/2317 April 2023 | Confirmation statement made on 2023-02-14 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Change of details for Mr Manjit Bansal as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mr Manjit Bansal on 2022-02-17 |
17/02/2217 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-17 |
11/05/2111 May 2021 | 28/02/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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