Advanced company searchLink opens in new window

AGILITY INSIGHT LIMITED

Company number 09335362

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)
25 Aug 2023 TM01 Termination of appointment of Naheed Asif Ali as a director on 25 August 2023
25 Aug 2023 AP01 Appointment of Mr Syed Ali as a director on 25 August 2023
21 Aug 2023 PSC07 Cessation of Naheed Asif Ali as a person with significant control on 21 August 2023
21 Aug 2023 PSC01 Notification of Syed Ali as a person with significant control on 21 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
13 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Oct 2020 AD01 Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT on 12 October 2020
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jul 2019 AD01 Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Mar 2018 AD01 Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018
09 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued