AGILITY ANALYSIS AND ACCOUNTING LTD
Company number 08496553
- Company Overview for AGILITY ANALYSIS AND ACCOUNTING LTD (08496553)
- Filing history for AGILITY ANALYSIS AND ACCOUNTING LTD (08496553)
- People for AGILITY ANALYSIS AND ACCOUNTING LTD (08496553)
- More for AGILITY ANALYSIS AND ACCOUNTING LTD (08496553)
| 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) |
|---|---|---|---|
| 16 Jul 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 06 Jun 2025 | CS01 | Confirmation statement made on 14 May 2025 with no updates | |
| 30 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
| 15 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 20 Jan 2024 | AD01 | Registered office address changed from 100 Bishopsgate 19th Floor London EC2N 4AG England to Culverlands Mannshill Burghfield Berkshire RG7 3BD on 20 January 2024 | |
| 01 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 17 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
| 20 Jul 2022 | CH01 | Director's details changed for Mr Christopher John Sinclair on 20 July 2022 | |
| 20 Jul 2022 | CH01 | Director's details changed for Mr Ivor Andrew Ogilvie Charles Lewis on 20 July 2022 | |
| 20 Jul 2022 | AD01 | Registered office address changed from 3rd Floor 112 Houndsditch London EC3A 7BD England to 100 Bishopsgate 19th Floor London EC2N 4AG on 20 July 2022 | |
| 20 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
| 06 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 27 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
| 27 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 03 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 19 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
| 19 Jun 2020 | AD01 | Registered office address changed from 3rd Floor Houndsditch London EC3A 7BD to 3rd Floor 112 Houndsditch London EC3A 7BD on 19 June 2020 | |
| 20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
| 03 Oct 2018 | PSC01 | Notification of Robert William Alan Lewis as a person with significant control on 6 April 2016 | |
| 03 Oct 2018 | PSC01 | Notification of Ivor Andrew Ogilvie Charles Lewis as a person with significant control on 6 April 2016 | |
| 12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Aug 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
| 07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off |