AGILE TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Director's details changed for Mr Simon Philip Humphrey on 2025-03-21 |
16/03/2516 March 2025 | Registered office address changed from 18 Junction Road London W5 4XL England to 118 Block 2 9 Boulevard Place Hove East Sussex BN3 7RT on 2025-03-16 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
09/07/239 July 2023 | Appointment of Mr Simon Philip Humphrey as a secretary on 2023-07-09 |
09/07/239 July 2023 | Termination of appointment of Laura Olivieri as a director on 2023-07-09 |
08/07/238 July 2023 | Confirmation statement made on 2023-07-08 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/12/225 December 2022 | Micro company accounts made up to 2022-06-30 |
19/11/2219 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-06-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/02/2115 February 2021 | DIRECTOR APPOINTED LAURA OLIVIERI |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
28/08/1928 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP HUMPHREY / 01/12/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP HUMPHREY / 04/01/2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM EXCHANGE PLAZA 58 UXBRIDGE ROAD LONDON W5 2ST |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
12/01/1512 January 2015 | 12/01/15 STATEMENT OF CAPITAL GBP 200 |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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