Advanced company searchLink opens in new window

BIG AGILE LTD

Company number 11453086

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)
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Dec 2022 CH01 Director's details changed for Mr Darren David Emery on 6 December 2022
09 Dec 2022 CH01 Director's details changed for Mr Simon James Maurer on 6 December 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 July 2021
29 Nov 2021 CH01 Director's details changed for Mr Abbas Hussain Dhanani on 26 November 2021
29 Nov 2021 CH01 Director's details changed for Mr Sergio Gove on 26 November 2021
29 Nov 2021 CH01 Director's details changed for Mr Darren David Emery on 26 November 2021
29 Nov 2021 CH01 Director's details changed for Mr Camille Kamil Jacques Ballouche on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 18 Carey Mansions Rutherford Street London SW1P 2LT England to 24 Milestone Road London SE19 2LL on 26 November 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 July 2020
03 Sep 2020 AD01 Registered office address changed from Agilicist, Labs House 15-19 Bloomsbury Way London WC1A 2th England to 18 Carey Mansions Rutherford Street London SW1P 2LT on 3 September 2020
09 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from 14 Lyndhurst Gardens Pinner Middlesex HA5 3XB United Kingdom to Agilicist, Labs House 15-19 Bloomsbury Way London WC1A 2th on 12 April 2019
26 Nov 2018 AP01 Appointment of Mr Sergio Gove as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Camille Kamil Jacques Ballouche as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Simon James Maurer as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Abbas Hussain Dhanani as a director on 26 November 2018
06 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted