AGILE WEB LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 06/03/206 March 2020 | APPLICATION FOR STRIKING-OFF |
| 30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/03/1512 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 23/12/1423 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/02/1216 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/03/117 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NIGEL URRY / 24/03/2010 |
| 25/03/1025 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 3 GLENVILLE ROAD KINGSTON UPON THAMES SURREY KT2 6DD |
| 10/03/0910 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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