Advanced company searchLink opens in new window

AGILE & ASSURED LIMITED

Company number 11148523

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
03 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
03 Sep 2020 AD01 Registered office address changed from First House Riverwoods Drive Marlow Bucks SL7 1QX England to Suite D, the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP on 3 September 2020
31 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from 14 Craigs Court, 25 Whitehall London SW1A 2BS United Kingdom to First House Riverwoods Drive Marlow Bucks SL7 1QX on 2 August 2019
22 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
09 Aug 2018 PSC05 Change of details for Vedette Consulting Ltd as a person with significant control on 3 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 PSC07 Cessation of Corporate Governance Risk Pty Ltd as a person with significant control on 3 August 2018
09 Aug 2018 TM01 Termination of appointment of Richard Grant O'connell as a director on 3 August 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 2.00
19 Jun 2018 SH08 Change of share class name or designation
13 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 15 January 2018
12 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with updates
12 Jun 2018 PSC02 Notification of Vedette Consulting Ltd as a person with significant control on 15 January 2018
12 Jun 2018 PSC02 Notification of Corporate Governance Risk Pty Ltd as a person with significant control on 15 January 2018
16 Apr 2018 AP01 Appointment of Mr Richard James Tadeusz Hemsley as a director on 16 April 2018
16 Apr 2018 AP01 Appointment of Mr Richard Grant O'connell as a director on 16 April 2018
16 Jan 2018 TM01 Termination of appointment of Michael Duke as a director on 15 January 2018