Advanced company searchLink opens in new window

AGILE IDEAS GROUP LTD

Company number 12311228

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Feb 2026 CS01 Confirmation statement made on 1 February 2026 with updates
30 Jun 2025 AA Micro company accounts made up to 30 September 2024
21 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
17 Feb 2025 PSC04 Change of details for Mr Luke Daniel Giles as a person with significant control on 15 February 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
15 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
27 Feb 2024 SH08 Change of share class name or designation
27 Feb 2024 MA Memorandum and Articles of Association
27 Feb 2024 SH10 Particulars of variation of rights attached to shares
26 Feb 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Feb 2024 SH06 Cancellation of shares. Statement of capital on 13 February 2024
  • GBP 75.60
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
07 Feb 2024 CH01 Director's details changed for Mr Luke Daniel Giles on 1 December 2023
07 Feb 2024 PSC04 Change of details for Mr Luke Daniel Giles as a person with significant control on 1 December 2023
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
09 Feb 2023 CH01 Director's details changed for Mr Luke Daniel Giles on 31 January 2023
09 Feb 2023 PSC04 Change of details for Mr Luke Daniel Giles as a person with significant control on 31 January 2023
06 Feb 2023 AA Micro company accounts made up to 30 September 2022
06 Dec 2022 AD01 Registered office address changed from 172 Winsley Road Bradford-on-Avon Wiltshire BA15 1NY United Kingdom to Glove Factory Studios 1 Brook Lane Holt Wiltshire BA14 6RL on 6 December 2022
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
04 Jan 2021 AA Micro company accounts made up to 30 September 2020
23 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
20 Nov 2020 SH02 Sub-division of shares on 1 October 2020