Advanced company searchLink opens in new window

PROAGILE LTD

Company number 07542356

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)
31 Dec 2018 AA Unaudited abridged accounts made up to 5 April 2018
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 5 April 2017
14 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
19 Jan 2016 AP01 Appointment of Mrs Jane Pernet as a director on 16 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
03 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
25 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Mr Frederic Marcel Pernet on 23 August 2012
24 Apr 2013 CH03 Secretary's details changed for Mrs Jane Pernet on 23 August 2012
20 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
14 Aug 2012 AD01 Registered office address changed from 4 Thurlestone Marton-in-Cleveland Middlesbrough Cleveland TS8 9TA England on 14 August 2012
14 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from C/O Jane Pernet 4 Thurlestone Marton-in-Cleveland Middlesbrough Cleveland TS8 9TA United Kingdom on 14 March 2012
08 Dec 2011 AD01 Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 8 December 2011
21 Jun 2011 AA01 Current accounting period extended from 28 February 2012 to 5 April 2012
16 Jun 2011 AP01 Appointment of Dr Ian William Cameron Mitchell as a director
21 Mar 2011 CERTNM Company name changed iterative projects LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
24 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)