ANAGILITY LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-10-11

View Document

13/01/2213 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-11

View Document

11/10/2111 October 2021 Annual accounts for year ending 11 Oct 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUARD LE ROUX / 05/01/2021

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUARD LE ROUX / 25/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O SABLE ACCOUNTING 77-91 NEW OXFORD STREET CASTLEWOOD HOUSE LONDON WC1A 1DG

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / DOUARD LE ROUX / 25/08/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 CESSATION OF GARY SIMPSON AS A PSC

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / DOUARD LE ROUX / 01/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUARD LE ROUX / 01/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SIMPSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 77-91 NEW OXFORD STREET SABLE ACCOUNTING LONDON WC1A 1DG ENGLAND

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 29 ASHLEIGH ROAD MORTLAKE LONDON SW14 8PY ENGLAND

View Document

19/04/1319 April 2013 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