AGILE SOUP LTD

Company Documents

DateDescription
02/06/252 June 2025 Return of final meeting in a members' voluntary winding up

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Declaration of solvency

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Resolutions

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Cessation of Stuart Lee as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Notification of Stuart Lee as a person with significant control on 2020-01-21

View Document

04/12/234 December 2023 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 2023-12-04

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM APOLLO HOUSE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5FS ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR STUART LEE / 25/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / SANDRA LEE / 25/11/2020

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MR STUART LEE

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1826 November 2018 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