Advanced company searchLink opens in new window

AGILITY MEDTECH LIMITED

Company number 11920612

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)
13 May 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW United Kingdom to Sandison Easson & Co Rex Building Alderley Road Wilmslow SK9 1HY on 9 February 2022
04 Jan 2022 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
07 Apr 2021 PSC04 Change of details for Mrs Anette Henrike Aletta Metzmacher-Kapoor as a person with significant control on 1 May 2020
07 Apr 2021 PSC04 Change of details for Birender Kapoor as a person with significant control on 1 May 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
28 Apr 2020 PSC01 Notification of Anette Henrike Aletta Metzmacher-Kapoor as a person with significant control on 1 January 2020
06 Apr 2020 AP01 Appointment of Mrs Anette Henrike Aletta Metzmacher - Kapoor as a director on 1 January 2020
09 May 2019 CH01 Director's details changed for Birender Kapoor on 8 May 2019
09 May 2019 PSC04 Change of details for Birender Kapoor as a person with significant control on 8 May 2019
02 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-02
  • GBP 1