AGILE ECOMMERCE LIMITED
Status | ACTIVE |
Company No. | 07814348 |
Category | Private Limited Company |
Incorporated | 18 Oct 2011 |
Age | 12 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AGILE ECOMMERCE LIMITED is an active private limited company with number 07814348. It was incorporated 12 years, 7 months, 17 days ago, on 18 October 2011. The company address is 98 Thetford Road 98 Thetford Road, New Malden, KT3 5DZ, Surrey, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Change date: 2023-05-02
New address: 98 Thetford Road 98 Thetford Road New Malden Surrey KT3 5DZ
Old address: 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Dissolution voluntary strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN
Change date: 2017-08-23
Old address: Suite 17 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY England
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Mr Martin Avedian
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current extended
Date: 15 Mar 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-04-30
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Avedian
Change date: 2016-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
Old address: Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
New address: Suite 17 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 03 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-03
Officer name: Mr Martin Avedian
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: 19 Church Rise Chessington Surrey KT9 2HA United Kingdom
Change date: 2012-12-12
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Martin Avedian
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Capital allotment shares
Date: 27 Apr 2012
Action Date: 12 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-12
Capital : 100 GBP
Documents
Some Companies
702 ROMFORD ROAD,LONDON,E12 5AJ
Number: | 11168828 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARE GRILLZ,STOKE-ON-TRENT,ST6 6HJ
Number: | 11277109 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, BRAILSFORD HOUSE,CHELTENHAM,GL50 3QA
Number: | 10104481 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HILLSIDE AVE,POULTON LE FYLDE,FY6 0ES
Number: | 07279406 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 GREEN LANE,DERBY,DE72 3SE
Number: | 10290135 |
Status: | ACTIVE |
Category: | Private Limited Company |
CART HOUSE 2 COPLEY HILL BUSINESS PARK,CAMBRIDGE,CB22 3GN
Number: | 11769416 |
Status: | ACTIVE |
Category: | Private Limited Company |