Advanced company searchLink opens in new window

AGILE CUBED LIMITED

Company number 09656111

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)
28 Nov 2023 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
15 Nov 2022 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
11 Oct 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
21 Oct 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
26 Jun 2019 PSC04 Change of details for Mrs Estelle Brown as a person with significant control on 24 November 2018
26 Jun 2019 PSC01 Notification of Estelle Brown as a person with significant control on 13 April 2016
26 Jun 2019 PSC04 Change of details for Mr Craig Brown as a person with significant control on 10 December 2018
26 Jun 2019 PSC04 Change of details for Mr Craig Brown as a person with significant control on 25 June 2018
11 Dec 2018 CH01 Director's details changed for Mr Craig Brown on 7 December 2018
09 Dec 2018 AD01 Registered office address changed from 200 Partridge Crescent Dewsbury West Yorkshire WF12 0HR United Kingdom to 35 Leafield Drive Wrenthorpe Wakefield West Yorkshire WF2 0FT on 9 December 2018
06 Sep 2018 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
29 Jun 2017 PSC01 Notification of Craig Brown as a person with significant control on 12 August 2016
16 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100