Advanced company searchLink opens in new window

AGILE FIVE LTD

Company number 13074222

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)
12 Apr 2024 TM01 Termination of appointment of Matthew John Hopkinson as a director on 4 April 2024
10 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 May 2023 CH01 Director's details changed for Mr Matthew John Hopkinson on 1 December 2021
27 Feb 2023 TM02 Termination of appointment of Neil Maclennan as a secretary on 23 February 2023
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
09 Dec 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
09 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 PSC02 Notification of Element Materials Technology Holding Uk Ltd as a person with significant control on 1 December 2021
02 Dec 2021 PSC07 Cessation of Matthew Peter Straw as a person with significant control on 1 December 2021
02 Dec 2021 PSC07 Cessation of Louise Emma Straw as a person with significant control on 1 December 2021
02 Dec 2021 AD01 Registered office address changed from 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2 December 2021
02 Dec 2021 AP03 Appointment of Mr Neil Maclennan as a secretary on 1 December 2021
02 Dec 2021 AP01 Appointment of Ms Claire Rose Collins as a director on 1 December 2021
02 Dec 2021 AP01 Appointment of Mr Matthew John Hopkinson as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of David Fielding as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Paul John Best as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Louise Emma Straw as a director on 1 December 2021