Advanced company searchLink opens in new window

AGILE HOLDCO LIMITED

Company number 09318927

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)
16 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
21 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
02 Jan 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
10 Feb 2023 PSC07 Cessation of Dennis Quimby as a person with significant control on 8 January 2023
06 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
17 Aug 2022 AD01 Registered office address changed from 39 - 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 August 2022
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
23 May 2018 PSC07 Cessation of David Ian Hindle as a person with significant control on 30 April 2018
23 May 2018 TM01 Termination of appointment of David Ian Hindle as a director on 30 April 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
19 May 2017 MR04 Satisfaction of charge 093189270001 in full
04 May 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Mar 2016 AD01 Registered office address changed from Dean House Suthers Street Oldham OL9 7th England to 39 - 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 30 March 2016
30 Mar 2016 TM02 Termination of appointment of John Heaton as a secretary on 30 November 2015