Advanced company searchLink opens in new window

AGILE INTEGRATOR LTD

Company number 11390296

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)
14 Apr 2024 AA Micro company accounts made up to 31 May 2023
09 Apr 2024 AAMD Amended micro company accounts made up to 31 May 2022
13 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
11 Mar 2023 AA Micro company accounts made up to 31 May 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
12 Sep 2021 PSC04 Change of details for Mr Timothy Galvin as a person with significant control on 7 January 2021
30 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 May 2020
17 Mar 2021 AD01 Registered office address changed from 30 City Road London EC1Y 2AB England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 March 2021
06 Nov 2020 AD01 Registered office address changed from 6 Floor 2 London Wall Place London EC2Y 5AU England to 30 City Road London EC1Y 2AB on 6 November 2020
22 Aug 2020 CS01 Confirmation statement made on 30 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Feb 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6 Floor 2 London Wall Place London EC2Y 5AU on 27 February 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 SH08 Change of share class name or designation
11 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
31 Aug 2018 AD01 Registered office address changed from Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 31 August 2018
31 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-31
  • GBP 23