Advanced company searchLink opens in new window

AGILE COLLECTIVE LTD

Company number 07889401

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)
01 Dec 2015 AP01 Appointment of Miss Maria Sophia Adliyya Young as a director on 17 October 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the public register on 27/01/2016 as it is invalid or ineffective
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
18 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jun 2015 SH06 Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 10
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
  • GBP 11
08 Jun 2015 SH06 Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 9
08 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 12
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
  • GBP 12
17 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 14
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