Advanced company searchLink opens in new window

AGILEBIZ LTD

Company number 12413459

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)
02 Nov 2023 AA Micro company accounts made up to 31 January 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
25 Jul 2023 AP01 Appointment of Mr Donald Sixsmith as a director on 25 July 2023
25 Jul 2023 PSC01 Notification of Donald Sixsmith as a person with significant control on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Dipesh Patel as a director on 25 July 2023
25 Jul 2023 PSC07 Cessation of Dipesh Patel as a person with significant control on 25 July 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
04 Jul 2023 PSC01 Notification of Dipesh Patel as a person with significant control on 4 July 2023
04 Jul 2023 PSC07 Cessation of Filippo Niccoli as a person with significant control on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 432 Alexandra Avenue Harrow HA2 9TW on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Filippo Niccoli as a director on 4 July 2023
13 Jun 2023 AP01 Appointment of Mr Dipesh Patel as a director on 13 June 2023
24 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Aug 2022 PSC01 Notification of Filippo Niccoli as a person with significant control on 20 August 2022
31 Aug 2022 PSC07 Cessation of Cadebeck Limited as a person with significant control on 20 August 2022
07 Jul 2022 PSC02 Notification of Cadebeck Limited as a person with significant control on 29 June 2022
07 Jul 2022 PSC07 Cessation of Filippo Niccoli as a person with significant control on 29 June 2022
20 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Oct 2021 CH01 Director's details changed for Mr Filippo Niccoli on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Filippo Niccoli as a person with significant control on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 42 Church Street Shildon DL4 1DY England to 7 Bell Yard London WC2A 2JR on 19 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 PSC01 Notification of Filippo Niccoli as a person with significant control on 14 October 2021
14 Oct 2021 AP01 Appointment of Mr Filippo Niccoli as a director on 14 October 2021