AGILE IP LLP

Airport House Airport House, Croydon, CR0 0XZ, Surrey
StatusACTIVE
Company No.OC334850
CategoryLimited Liability Partnership
Incorporated15 Feb 2008
Age16 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

AGILE IP LLP is an active limited liability partnership with number OC334850. It was incorporated 16 years, 3 months, 25 days ago, on 15 February 2008. The company address is Airport House Airport House, Croydon, CR0 0XZ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert David Sayer

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert David Sayer

Change date: 2013-06-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-15

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert David Sayer

Change date: 2012-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-08

Officer name: Robert David Sayer

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/03/09

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars alan fry

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: LLP225

Description: Prevext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Other

Type: LLP3

Description: Change of name 01/11/2008

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aip consultancy LLP\certificate issued on 21/11/08

Documents

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed david john fry

Documents

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned company directors LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed robert david sayer

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed alan valentine fry

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: LLP287

Description: Registered office changed on 19/03/2008 from 41A bell street reigate surrey RH2 7AQ

Documents

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCLEAN LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10416172
Status:ACTIVE
Category:Private Limited Company

FISHER SECRETARIES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:00254034
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE CARE ASSOCIATION LIMITED

GREETWELL PLACE 2 LIME KILN WAY,LINCOLN,LN2 4US

Number:06198729
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOLINIA LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11451680
Status:ACTIVE
Category:Private Limited Company

ONE FLEET RECRUITMENT LTD

TOWER 42,LONDON,EC2N 1HN

Number:11115248
Status:ACTIVE
Category:Private Limited Company

R W MOTT & PARTNER LIMITED

TIMES HOUSE,PENARTH,CF64 1ET

Number:08538883
Status:ACTIVE
Category:Private Limited Company

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