GET AGILE CONSULTING LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-30

View Document

04/11/244 November 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/09/236 September 2023 Registered office address changed from Y Felin Llanddewi Brefi Tregaron Sir Ceredigion SY25 6RP Wales to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-09-06

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Miriam Magdalene Smith as a director on 2023-03-30

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr Andrew John Smith on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from 452 London Road Benham Hill Thatcham Berkshire RG18 3AB England to Y Felin Llanddewi Brefi Tregaron Sir Ceredigion SY25 6RP on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Andrew John Smith as a person with significant control on 2022-02-08

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMITH / 22/03/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 3 MARLSTON COTTAGES MARLSTON HERMITAGE THATCHAM BERKSHIRE RG18 9UN UNITED KINGDOM

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS MIRIAM MAGDALENE SMITH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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