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)
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Miss Rachel Mclinn as a director on 10 July 2020
28 Sep 2020 AP01 Appointment of Mrs Mwaka Lungu as a director on 1 September 2020
28 Sep 2020 TM01 Termination of appointment of John Mark Williams as a director on 31 August 2020
13 May 2020 TM01 Termination of appointment of Philip Duncan Alexander as a director on 17 April 2020
16 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
13 Sep 2019 AP01 Appointment of James William Vincent Grant as a director on 3 September 2019
13 Sep 2019 AP01 Appointment of Mr David Cedric Roberts as a director on 3 September 2019
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
22 Jul 2019 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Second Floor, International House Dover Place Ashford Kent TN23 1HU on 22 July 2019
19 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
12 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 TM01 Termination of appointment of Barbara Kay Roberts as a director on 31 December 2018
24 Sep 2018 AP01 Appointment of Mr John Mark Williams as a director on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Mary Patricia Henson as a director on 23 September 2018
21 Jun 2018 AP01 Appointment of Mr Peter Coesmans as a director on 8 June 2018
20 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 Jun 2018 AP01 Appointment of Mr Philip Duncan Alexander as a director on 8 June 2018
13 Jun 2018 TM01 Termination of appointment of Mark Stephen Simmonds as a director on 8 June 2018
13 Jun 2018 TM01 Termination of appointment of Simone Onofri as a director on 8 June 2018
21 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
11 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Aug 2017 TM01 Termination of appointment of Victor Charles Page as a director on 9 June 2017
03 Aug 2017 TM01 Termination of appointment of Thomas James Owens as a director on 27 July 2017
06 Jul 2017 AP01 Appointment of Mr Mark Stephen Simmonds as a director on 9 June 2017