Advanced company searchLink opens in new window

AGILE MARKETING LIMITED

Company number 04677656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Jeremy David Calaby on 1 October 2009
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 September 2009
  • GBP 10
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 25/02/09; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2008 363a Return made up to 25/02/08; full list of members
23 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Jul 2007 287 Registered office changed on 21/07/07 from: 52 great eastern street london EC2A 3EP
13 Mar 2007 363s Return made up to 25/02/07; full list of members
28 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
23 Mar 2006 363s Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
08 Mar 2005 363s Return made up to 25/02/05; full list of members
23 Jun 2004 AA Total exemption full accounts made up to 31 March 2004
26 Feb 2004 363s Return made up to 25/02/04; full list of members
23 Apr 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04
10 Apr 2003 288a New director appointed
10 Apr 2003 288a New secretary appointed
10 Apr 2003 287 Registered office changed on 10/04/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
02 Apr 2003 CERTNM Company name changed primecom LIMITED\certificate issued on 02/04/03
28 Mar 2003 288b Secretary resigned;director resigned
28 Mar 2003 288b Director resigned
25 Feb 2003 NEWINC Incorporation