Advanced company searchLink opens in new window

AGILE NETWORK 360 LIMITED

Company number 10811213

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 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 PSC05 Change of details for Brooks Consultancy Partnership Holdings Ltd as a person with significant control on 27 February 2021
02 Mar 2021 PSC07 Cessation of Gary Francis Brooks as a person with significant control on 26 February 2021
27 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
18 Mar 2020 TM01 Termination of appointment of Gary Francis Brooks as a director on 28 February 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 PSC02 Notification of Brooks Consultancy Partnership Holdings Ltd as a person with significant control on 28 July 2019
21 Aug 2019 PSC04 Change of details for Mr Gary Francis Brooks as a person with significant control on 28 July 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
22 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 249
02 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with updates
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 AP01 Appointment of Mr Philip Brooks as a director on 27 April 2018
02 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
13 Nov 2017 MA Memorandum and Articles of Association
13 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 200