PRAGMATICALLY AGILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-24 with updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-01-31

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-01-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

08/02/228 February 2022 Registered office address changed from 3 Oak Tree Close London W5 2AQ England to The Hay Barn Camerton Hill Camerton Bath BA2 0PS on 2022-02-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/05/2114 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

10/07/1910 July 2019 COMPANY RESTORED ON 10/07/2019

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 14/07/2017

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3 SHERBORNE GARDENS LONDON W13 8AS

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1522 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/02/1322 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1224 January 2012 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