AGILE DELIVERANCE LTD - SURREY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-18 View Report
Dissolution. Dissolution application strike off company. 2022-01-10 View Report
Accounts. Accounts type micro entity. 2021-11-17 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Accounts. Change account reference date company previous extended. 2021-10-06 View Report
Accounts. Accounts type total exemption full. 2021-03-28 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Officers. Officer name: Mr Richard Birch. Change date: 2020-10-12. 2020-10-12 View Report
Officers. Officer name: Mr Richard Birch. Change date: 2020-10-10. 2020-10-12 View Report
Persons with significant control. Psc name: Mr Richard Birch. Change date: 2020-10-10. 2020-10-12 View Report
Accounts. Accounts type micro entity. 2020-02-24 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Address. Change date: 2018-07-23. New address: 52 Pembury Avenue Surrey KT4 8BT. Old address: 52 Pembury Avenue London KT4 8BT United Kingdom. 2018-07-23 View Report
Officers. Change date: 2018-06-22. Officer name: Mr Richard Birch. 2018-06-22 View Report
Officers. Officer name: Mr Ben Eppel. Change date: 2018-06-22. 2018-06-22 View Report
Persons with significant control. Change date: 2018-06-22. Psc name: Mr Ben Eppel. 2018-06-22 View Report
Persons with significant control. Change date: 2018-06-22. Psc name: Mr Richard Birch. 2018-06-22 View Report
Incorporation. Capital: GBP 100 2018-06-21 View Report