AGIS EXECUTIVE LTD

Company Documents

DateDescription
06/11/256 November 2025 NewNotification of Asad Ali as a person with significant control on 2024-03-12

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Registered office address changed from Office 3 Suite B, 1st Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW England to Office 12 Suite B 1st Floor ,Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW on 2024-11-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Registered office address changed from Office 12 Suite B, First Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW England to Office 3 Suite B, 1st Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW on 2024-05-03

View Document

12/03/2412 March 2024 Appointment of Mr Asad Ali as a director on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Apollo Centre Desborough Road Desborough Road High Wycombe Buckinghamshire HP11 2QW England to Office 12 Suite B, Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Office 12 Suite B, Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW England to Office 12 Suite B, First Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW on 2024-03-12

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Cessation of Mohammed Tahir Ali Ghazanfar as a person with significant control on 2024-02-08

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Termination of appointment of Mohammed Tahir Ali Ghazanfar as a director on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from 10 Fraser Road High Wycombe HP12 4RP England to Apollo Centre Desborough Road Desborough Road High Wycombe Buckinghamshire HP11 2QW on 2024-02-08

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Registered office address changed from Regus Extra 1st Floor Beaconsfield Services Beaconsfield Buckinghamshire HP9 2SE United Kingdom to 10 Fraser Road High Wycombe HP12 4RP on 2022-01-12

View Document

28/05/2128 May 2021 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