Advanced company searchLink opens in new window

AGILE CONNECT LTD

Company number 11832368

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 PSC01 Notification of Iffat Shaheen as a person with significant control on 18 April 2024
03 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
06 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Apr 2021 AD01 Registered office address changed from 61 Heygate Avenue Southend-on-Sea SS1 2AN England to 68a Eastern Esplanade Southend-on-Sea SS1 2YT on 12 April 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
15 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Jul 2020 TM01 Termination of appointment of Mahnoor Junaid Abbasi as a director on 1 July 2020
03 Mar 2020 PSC07 Cessation of Saba Sami as a person with significant control on 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
29 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
29 Feb 2020 AP01 Appointment of Mrs. Mahnoor Junaid Abbasi as a director on 29 February 2020
29 Feb 2020 TM01 Termination of appointment of Saba Sami as a director on 29 February 2020
29 Feb 2020 AD01 Registered office address changed from 118 High Street Southend-on-Sea SS1 1JT England to 61 Heygate Avenue Southend-on-Sea SS1 2AN on 29 February 2020
08 Jan 2020 AD01 Registered office address changed from 109 Commercial Road Flat 2 Bournemouth BH2 5RT United Kingdom to 118 High Street Southend-on-Sea SS1 1JT on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Mrs Saba Sami on 8 January 2020
03 Jan 2020 PSC01 Notification of Shambeel Chaudhry as a person with significant control on 3 January 2020
03 Jan 2020 AP01 Appointment of Mr Shambeel Chaudhry as a director on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Kyle Terence Baillie as a director on 3 January 2020
03 Jan 2020 PSC07 Cessation of Kyle Terence Baillie as a person with significant control on 3 January 2020
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted