AGILE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096545340001

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096545340002

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096545340003

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNWEN ANN GIBBONS

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096545340002

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096545340001

View Document

13/07/1513 July 2015 COMPANY NAME CHANGED ZOLA PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/07/15

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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