- Company Overview for AGILE PROGRAMMES LIMITED (09413254)
- Filing history for AGILE PROGRAMMES LIMITED (09413254)
- People for AGILE PROGRAMMES LIMITED (09413254)
- More for AGILE PROGRAMMES LIMITED (09413254)
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) |
---|---|---|---|
13 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
21 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Apr 2015 | AP01 | Appointment of Mr Barry Turner as a director on 29 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Apr 2015 | ANNOTATION |
Rectified AP01 registered on the 28/04/2015 was removed from the register on the 13/07/2016 because it is invalid or ineffective
|
|
14 Apr 2015 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 29 January 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 29 January 2015 | |
14 Apr 2015 | AP03 | Appointment of Lesley Christine Turner as a secretary on 29 January 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 15 Birdwood Gardens Chepstow Monmouthshire NP16 6UF on 14 April 2015 | |
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|