BUSINESS AGILITY CONSULTING LIMITED
Company number 05258807
- Company Overview for BUSINESS AGILITY CONSULTING LIMITED (05258807)
- Filing history for BUSINESS AGILITY CONSULTING LIMITED (05258807)
- People for BUSINESS AGILITY CONSULTING LIMITED (05258807)
- Charges for BUSINESS AGILITY CONSULTING LIMITED (05258807)
- More for BUSINESS AGILITY CONSULTING LIMITED (05258807)
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) |
---|---|---|---|
06 Jan 2025 | AA01 | Previous accounting period extended from 30 June 2024 to 31 October 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
06 Nov 2024 | TM01 | Termination of appointment of Roy Bruce Christopher Murphy as a director on 10 January 2024 | |
17 Jun 2024 | AA | Full accounts made up to 30 June 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
31 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 June 2022 | |
14 Feb 2022 | AP03 | Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 8 February 2022 | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2022 | PSC02 | Notification of Endava Plc as a person with significant control on 8 February 2022 | |
14 Feb 2022 | PSC07 | Cessation of Roy Murphy as a person with significant control on 8 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from The Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET to 125 Old Broad Street London EC2N 1AR on 14 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Rohit Vinayak Bhoothalingam as a director on 8 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Mark Stuart Thurston as a director on 8 February 2022 | |
11 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 February 2022
|
|
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 8 January 2022
|
|
07 Feb 2022 | MR04 | Satisfaction of charge 052588070002 in full | |
24 Jan 2022 | MR04 | Satisfaction of charge 052588070001 in full | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates |