- Company Overview for PROAGILE LTD (07542356)
- Filing history for PROAGILE LTD (07542356)
- People for PROAGILE LTD (07542356)
- More for PROAGILE LTD (07542356)
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
|
|
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
|
|
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
|
|
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
|
|
24 Feb 2011 | NEWINC |
Incorporation
|