Advanced company searchLink opens in new window

SPM AGILE LIMITED

Company number 09481629

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)
10 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Aug 2023 AD01 Registered office address changed from 60 Wolsey Road Sunbury-on-Thames TW16 7TY England to 128 City Road London EC1V 2NX on 9 August 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
09 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 AD01 Registered office address changed from 1 Orchid Gardens Hounslow TW3 3JY United Kingdom to 60 Wolsey Road Sunbury-on-Thames TW16 7TY on 5 July 2017
05 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
23 Mar 2015 CH01 Director's details changed for Mrs Srijita Agarwalla on 23 March 2015
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted