- Company Overview for AGILE COLLECTIVE LTD (07889401)
- Filing history for AGILE COLLECTIVE LTD (07889401)
- People for AGILE COLLECTIVE LTD (07889401)
- More for AGILE COLLECTIVE LTD (07889401)
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) |
---|---|---|---|
01 Dec 2015 | AP01 |
Appointment of Miss Maria Sophia Adliyya Young as a director on 17 October 2015
|
|
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2014
|
|
18 Jun 2015 | SH03 | Purchase of own shares. | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
08 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2015
|
|
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | SH03 | Purchase of own shares. | |
15 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Nov 2014 | TM01 | Termination of appointment of Hedley Alan Smith as a director on 13 November 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | CH01 | Director's details changed for Aaron Aziz Hirtenstein on 30 April 2014 | |
02 May 2014 | CH01 | Director's details changed for Luke David Geaney on 30 April 2014 | |
02 May 2014 | CH01 | Director's details changed for Hedley Alan Smith on 30 April 2014 | |
01 May 2014 | CH01 | Director's details changed for Finn Elliott Ryan Lewis on 30 April 2014 | |
01 May 2014 | CH03 | Secretary's details changed for Finn Elliott Ryan Lewis on 30 April 2014 | |
26 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 26 February 2014
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | SH03 | Purchase of own shares. | |
30 Jan 2014 | AR01 | Annual return made up to 21 December 2013 with full list of shareholders | |
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
22 Oct 2013 | TM01 | Termination of appointment of Jed Dale as a director | |
04 Oct 2013 | AD01 | Registered office address changed from 16 Stadingford House 26 Cave Street Oxford OX4 1BA England on 4 October 2013 |