AGILE SOFTWARE U.K. LTD

Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, England
StatusACTIVE
Company No.09153502
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

AGILE SOFTWARE U.K. LTD is an active private limited company with number 09153502. It was incorporated 9 years, 10 months, 2 days ago, on 30 July 2014. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roldan Fritz Tagaro

Change date: 2022-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Noemia Gabriel-Si

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Roldan Fritz Tagaro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Old address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Change date: 2022-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Noemia Gabriel-Si

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roldan Fritz Tagaro

Change date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

New address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2022-08-08

Old address: 237 Westcombe Hill London SE3 7DW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Noemia Gabriel-Si

Change date: 2021-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-15

Psc name: Mr Roldan Fritz Tagaro

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roldan Fritz Tagaro

Change date: 2021-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: 237 Westcombe Hill London SE3 7DW

Old address: 237 Westcombe Hill London SE3 7DW United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 27 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

New address: 237 Westcombe Hill London SE3 7DW

Change date: 2019-04-03

Old address: 15 Weaving Gardens Weaving Gardens Nottingham NG5 3JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

New address: 15 Weaving Gardens Weaving Gardens Nottingham NG5 3JH

Old address: 3 Caister Road Clifton Nottingham Nottinghamshire NG11 9BS

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Noemia Gabriel-Si

Appointment date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.W. CHINN PROPERTIES (B'HAM) LIMITED

10 HOLLYBANK ROAD,BIRMINGHAM,B13 0RJ

Number:00864490
Status:ACTIVE
Category:Private Limited Company

BANK OF IRELAND UK HOLDINGS PLC

1 DONEGALL SQUARE SOUTH,,BT1 5LR

Number:NI006941
Status:ACTIVE
Category:Public Limited Company

CATERHAM MEATS LIMITED

29 ULLSWATER CRESCENT,COULSDON,CR5 2HR

Number:03178670
Status:ACTIVE
Category:Private Limited Company

COOLINGE DEVELOPMENTS LIMITED

44-46 OLD STEINE,BRIGHTON,BN1 1NH

Number:05125943
Status:LIQUIDATION
Category:Private Limited Company

MAXBARTOS LTD

13 BARNABY ROAD,RUGBY,CV21 1GB

Number:10370808
Status:ACTIVE
Category:Private Limited Company

PLACES FOR PEOPLE LEISURE LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:08363432
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source