- Company Overview for AGILE HOLDCO LIMITED (09318927)
- Filing history for AGILE HOLDCO LIMITED (09318927)
- People for AGILE HOLDCO LIMITED (09318927)
- Charges for AGILE HOLDCO LIMITED (09318927)
- More for AGILE HOLDCO LIMITED (09318927)
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 |