Advanced company searchLink opens in new window

AGILITY PROPERTY & FINANCE LTD

Company number 07526208

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)
26 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
17 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
27 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
23 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
03 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 CH01 Director's details changed for Mr Kobir Ahmed on 19 February 2015
19 Feb 2015 CH03 Secretary's details changed for Mr Kobir Ahmed on 19 February 2015
23 May 2014 AD01 Registered office address changed from 1St Floor 86 Whitechapel High Street London E1 7QX on 23 May 2014
23 May 2014 TM01 Termination of appointment of Kason Miah as a director