AGILE SUPPLY CHAIN RECRUITMENT LIMITED
Company number 11861569
- Company Overview for AGILE SUPPLY CHAIN RECRUITMENT LIMITED (11861569)
- Filing history for AGILE SUPPLY CHAIN RECRUITMENT LIMITED (11861569)
- People for AGILE SUPPLY CHAIN RECRUITMENT LIMITED (11861569)
- More for AGILE SUPPLY CHAIN RECRUITMENT LIMITED (11861569)
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
|
|
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | MA | Memorandum and Articles of Association | |
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2019-03-05
|