Advanced company searchLink opens in new window

AGILE CONTENT LTD

Company number 09452169

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)
02 May 2024 AA Total exemption full accounts made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
12 Oct 2020 PSC04 Change of details for Mr John Robert Edward Bottom as a person with significant control on 15 January 2020
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
02 Mar 2020 PSC01 Notification of Stephanie Frances Bottom as a person with significant control on 16 January 2020
13 Jan 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
13 Jan 2020 AD01 Registered office address changed from 1-2 Craven Road London W5 2UA England to 10 Village Way Pinner HA5 5AF on 13 January 2020
01 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
13 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018
09 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 4
05 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 Feb 2016 CH01 Director's details changed for Mr John Robert Edward Bottom on 21 February 2015