Advanced company searchLink opens in new window

AGILE BUSINESS CONSORTIUM LIMITED

Company number 03030597

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)
22 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
17 Nov 2023 AP01 Appointment of Mr Giles Jonathan Lindsay as a director on 10 November 2023
11 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
17 Dec 2022 AP01 Appointment of Richard John Campbell as a director on 9 December 2022
30 Nov 2022 TM01 Termination of appointment of Hayley Marie Vonder as a director on 25 November 2022
30 Nov 2022 TM01 Termination of appointment of David Cedric Roberts as a director on 11 November 2022
30 Nov 2022 TM01 Termination of appointment of Mohammed Sirajul Islam Azizur Rahim Choudhury as a director on 11 November 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Jul 2022 CH01 Director's details changed for Haylie Marie Vonder on 9 July 2021
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from Regus Ashford Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ England to Regus Ashford the Panorama Park Street Ashford Kent TN24 8EZ on 18 March 2022
30 Jan 2022 TM01 Termination of appointment of Andrew Marshall Craddock as a director on 14 January 2022
02 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2021 MA Memorandum and Articles of Association
06 Oct 2021 AD01 Registered office address changed from Office G48, Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ England to Regus Ashford Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ on 6 October 2021
15 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Aug 2021 AP01 Appointment of Haylie Marie Vonder as a director on 9 July 2021
11 Jun 2021 AP01 Appointment of Ms Sophie Suk Yi Theen as a director on 14 May 2021
11 Jun 2021 AP01 Appointment of Mr Kevin Withane as a director on 14 May 2021
11 Jun 2021 TM01 Termination of appointment of Rachel Mclinn as a director on 31 May 2021
20 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
11 Nov 2020 TM01 Termination of appointment of Geof Ellingham as a director on 8 October 2020
29 Oct 2020 AD01 Registered office address changed from The Panorama Park Street Ashford Kent TN24 8EZ England to Office G48, Regus Ashford, the Panorama Park Street Ashford Kent TN24 8EZ on 29 October 2020
20 Oct 2020 AD01 Registered office address changed from Second Floor, International House Dover Place Ashford Kent TN23 1HU England to The Panorama Park Street Ashford Kent TN24 8EZ on 20 October 2020