Advanced company searchLink opens in new window

AGILE SUPPLY CHAIN RECRUITMENT LIMITED

Company number 11861569

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)
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 DS01 Application to strike the company off the register
27 Sep 2022 CH01 Director's details changed for Mr David Jonathan Day on 27 September 2022
27 Sep 2022 PSC04 Change of details for Mr David Jonathan Day as a person with significant control on 27 September 2022
27 Sep 2022 AD01 Registered office address changed from Beaufort House Parson Street Bristol BS3 5QH United Kingdom to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 27 September 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 TM01 Termination of appointment of Rachael Louise Chilcott as a director on 7 December 2020
18 Dec 2020 PSC07 Cessation of Rachael Louise Chilcott as a person with significant control on 7 December 2020
14 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company directors to have power to be able to vote different dividends to each class of share independent of other classes of shares and should directors vote dividends to a specific class of share only, each shareholder within the share class will be entitled to receive a dvidend in proportion of shares held in that class 05/03/2019
04 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors powers to vote re different dividends 05/03/2019
04 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 MA Memorandum and Articles of Association
04 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2020 SH08 Change of share class name or designation
04 Dec 2020 SH10 Particulars of variation of rights attached to shares
11 Aug 2020 CH01 Director's details changed for Mr David Jonathan Day on 7 August 2020
11 Aug 2020 PSC04 Change of details for Mr David Jonathan Day as a person with significant control on 7 August 2020
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
05 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-05
  • GBP 2