Advanced company searchLink opens in new window

AGILE PROGRAMMES LIMITED

Company number 09413254

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2