AGILELOGICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Ashish Srivastava as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Ashish Srivastava on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-10-06

View Document

06/01/226 January 2022 Confirmation statement made on 2021-07-01 with updates

View Document

05/01/225 January 2022 Cessation of Rashmi Mishra as a person with significant control on 2021-06-30

View Document

05/01/225 January 2022 Change of details for Mr Ashish Srivastava as a person with significant control on 2021-06-30

View Document

23/12/2123 December 2021 Termination of appointment of Rashmi Mishra as a secretary on 2021-06-30

View Document

29/11/2129 November 2021 Termination of appointment of Rashmi Mishra as a director on 2019-11-01

View Document

24/11/2124 November 2021 Change of details for Mr Ashish Srivastava as a person with significant control on 2021-10-01

View Document

24/11/2124 November 2021 Change of details for Ms Rashmi Mishra as a person with significant control on 2021-10-01

View Document

23/11/2123 November 2021 Appointment of Ms Rashmi Mishra as a director on 2019-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CESSATION OF RASHMI MISHRA AS A PSC

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/10/199 October 2019 CESSATION OF ASHISH SRIVASTAVA AS A PSC

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHMI MISHRA

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHISH SRIVASTAVA

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SRIVASTAVA / 29/09/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RASHMI MISHRA / 29/10/2013

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SRIVASTAVA / 29/10/2013

View Document

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RASHMI MISHRA / 17/04/2014

View Document

14/01/1414 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 29/10/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 20/09/12 STATEMENT OF CAPITAL GBP 100

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 37TH FLOOR K&B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP CANADA SQUARE CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA ENGLAND

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RASHMI MISHRA / 02/12/2011

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MRS RASHMI MISHRA

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHISH SRIVASTAVA / 09/12/2011

View Document

28/10/1128 October 2011 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