Advanced company searchLink opens in new window

AGILE BUZZ LTD

Company number 07583418

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2024 DS01 Application to strike the company off the register
28 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 SH08 Change of share class name or designation
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 November 2019
24 Sep 2019 PSC01 Notification of Shilpa Garg as a person with significant control on 6 April 2016
24 Sep 2019 PSC07 Cessation of Shilpa Garg as a person with significant control on 6 August 2016
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 CH03 Secretary's details changed for Mrs Shilpa Garg on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Mr Samir Garg on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 47 Eccleston Crescent Romford Essex RM6 4QX to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 1 November 2017
31 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates