AGILE SNAP LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

23/11/2123 November 2021 Satisfaction of charge 093357540001 in full

View Document

18/11/2118 November 2021 Termination of appointment of James Antony Henderson as a director on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Ms Sarit Galanos as a director on 2021-11-15

View Document

18/11/2118 November 2021 Termination of appointment of Stephen Thomas Thair as a director on 2021-11-15

View Document

18/11/2118 November 2021 Termination of appointment of James Charles Smith as a director on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Mr Philip John Butler as a director on 2021-11-15

View Document

18/11/2118 November 2021 Appointment of Mr Martin Joseph Barry as a director on 2021-11-15

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093357540001

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM CAPITAL TOWER GREYFRIARS ROAD CARDIFF CF10 3AG WALES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM FLOOR 22 FLOOR 22 CAPITAL TOWER GREYFRIARS ROAD CARDIFF CF10 3AG WALES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM FLOOR 22 CAPITAL TOWER GREYFRIARS ROAD CARDIFF CF10 3AG WALES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / DEVOPSGUYS LIMITED / 14/10/2019

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

02/08/182 August 2018 CESSATION OF ALICJA HELENA HARVEY AS A PSC

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM AGILE SNAP 29 BOYCE WAY ST EDEYRNS VILLAGE OLD ST MELLONS CARDIFF CF3 6AB UNITED KINGDOM

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR JAMES CHARLES SMITH

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR STEPHEN THOMAS THAIR

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR JAMES ANTONY HENDERSON

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVOPSGUYS LIMITED

View Document

02/08/182 August 2018 CESSATION OF JAMES LEE HARVEY AS A PSC

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALICJA HARVEY

View Document

26/07/1826 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 29 29 BOYCE WAY ST EDEYRNS VILLAGE OLD ST MELLONS CARDIFF CF3 6AB WALES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 6 GWAUN Y CWRT CASTLE VIEW CAERPHILLY CF83 1TJ

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

10/03/1610 March 2016 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

16/01/1616 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILES

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 4 LYNDALE AVENUE BRISTOL BS9 1BS UNITED KINGDOM

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HARVEY / 01/01/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MRS ALICJA HELENA HARVEY

View Document

01/12/141 December 2014 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