AGILE SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
01/06/231 June 2023 | Final Gazette dissolved following liquidation |
01/06/231 June 2023 | Final Gazette dissolved following liquidation |
01/03/231 March 2023 | Return of final meeting in a members' voluntary winding up |
28/06/2128 June 2021 | Declaration of solvency |
28/06/2128 June 2021 | Appointment of a voluntary liquidator |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
02/06/212 June 2021 | REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 20 FOUR KAYS WINDSOR ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9LB |
24/05/2124 May 2021 | PREVEXT FROM 31/10/2020 TO 30/04/2021 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
23/02/1923 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NITHYA PILLAI MADHAVAN / 01/10/2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/10/1511 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NITHYA PILLAI MADHAVAN / 28/04/2015 |
28/04/1528 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR SUMESH KAVALI / 28/04/2015 |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM FLAT 8 LAKE HOUSE SCOVELL ROAD LONDON SE1 1QF |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NITHYA PILLAI MADHAVAN / 21/10/2014 |
21/10/1421 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NITHYA PILLAI MADHAVAN / 21/10/2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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