Advanced company searchLink opens in new window

BUSINESS AGILITY CONSULTING LIMITED

Company number 05258807

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)
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
  • RES13 ‐ Dividend 02/02/2022
14 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 07/02/2022
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
  • GBP 1,000.01
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 January 2022
  • GBP 1,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/22
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