AGILE PROJECT RESOURCES LTD

Company Documents

DateDescription
01/10/251 October 2025 New

View Document

01/10/251 October 2025 New

View Document

01/10/251 October 2025 NewRegistered office address changed to PO Box 4385, 11828402 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-01

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Termination of appointment of Manjit Bansal as a secretary on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Joginder Singh as a director on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

29/08/2329 August 2023 Notification of Joginder Singh as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Cessation of Manjit Bansal as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Manjit Bansal as a director on 2023-08-29

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Change of details for Mr Manjit Bansal as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Manjit Bansal on 2022-02-17

View Document

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

View Document

11/05/2111 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/1915 February 2019 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