- Company Overview for AGILECOM LTD (08932627)
- Filing history for AGILECOM LTD (08932627)
- People for AGILECOM LTD (08932627)
- More for AGILECOM LTD (08932627)
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 2024 | AA | Micro company accounts made up to 30 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
22 Jan 2024 | AA | Micro company accounts made up to 30 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
30 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Anthony Spencer Newman on 18 November 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Anthony Spencer Newman as a person with significant control on 18 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Howletts, 4 the Green Tredrizzick St. Minver Wadebridge Cornwall PL27 6PB England to Higher Weaver Barn Trewiston Lane St. Minver Wadebridge Cornwall PL27 6PZ on 18 November 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Anthony Spencer Newman on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Anthony Spencer Newman as a person with significant control on 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 63 Medway Road London E3 5BX England to Howletts, 4 the Green Tredrizzick St. Minver Wadebridge Cornwall PL27 6PB on 29 April 2019 | |
12 Mar 2019 | AD02 | Register inspection address has been changed from Cas Ltd, Suite 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |