Advanced company searchLink opens in new window

PROJECT AGILITY LIMITED

Company number 07925548

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)
27 Apr 2021 CH01 Director's details changed for Mr Andrew Marshall Craddock on 27 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Andrew Marshall Craddock on 27 April 2021
27 Apr 2021 PSC04 Change of details for Mr Andrew Marshall Craddock as a person with significant control on 27 April 2021
04 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
19 Jun 2018 AA Micro company accounts made up to 31 January 2018
05 Mar 2018 PSC01 Notification of Karen Michelle Craddock as a person with significant control on 6 April 2016
05 Mar 2018 PSC01 Notification of Andrew Marshall Craddock as a person with significant control on 6 April 2016
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
31 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
04 Nov 2016 AP01 Appointment of Karen Michelle Craddock as a director on 4 November 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Oct 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 18 October 2013