AGILITY PR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS AMY RACHEL AGRESS

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAJAT JAIN

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR O'NEIL NALAVADI

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAT JAIN / 20/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MR RAJAT JAIN

View Document

23/10/1723 October 2017 31/12/16 AUDITED ABRIDGED

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ UNITED KINGDOM

View Document

06/07/166 July 2016 COMPANY NAME CHANGED MEDIAMISER LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

07/05/167 May 2016 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