AGILE RISK INSIGHT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on 2024-10-18

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Director's details changed for Agile Risk Partners Limited on 2022-09-01

View Document

25/08/2325 August 2023 Secretary's details changed for Avantis Services Limited on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Change of details for Agile Risk Partners Limited as a person with significant control on 2022-09-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-16

View Document

28/01/2228 January 2022 Change of details for Agile Risk Partners Limited as a person with significant control on 2021-12-22

View Document

21/01/2221 January 2022 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7BB England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-22

View Document

20/12/2120 December 2021 Registered office address changed from Agile Risk Partners Ltd. 3 Lloyd's Avenue London EC3N 3DS England to Beaufort House 15 st. Botolph Street London EC3A 7BB on 2021-12-20

View Document

09/12/219 December 2021 Change of details for Agile Risk Partners Limited as a person with significant control on 2019-12-05

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/12/195 December 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