- Company Overview for AGILE MARKETING LIMITED (04677656)
- Filing history for AGILE MARKETING LIMITED (04677656)
- People for AGILE MARKETING LIMITED (04677656)
- More for AGILE MARKETING LIMITED (04677656)
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
|
|
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
|
|
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 |