AGILE SOFTWARE U.K. LTD
Status | ACTIVE |
Company No. | 09153502 |
Category | Private Limited Company |
Incorporated | 30 Jul 2014 |
Age | 9 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
29 ULLSWATER CRESCENT,COULSDON,CR5 2HR
Number: | 03178670 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 OLD STEINE,BRIGHTON,BN1 1NH
Number: | 05125943 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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) |