AGILEITCONSULTANTS LTD - History of Changes


DateDescription
2024-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-08-27 update statutory_documents FIRST GAZETTE
2024-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-20 update statutory_documents SECRETARY APPOINTED MR JEFFREY MARIMBA
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MARIMBA
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-04-07 delete address 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP
2022-04-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2022-04-07 update registered_address
2022-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2022 FROM 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-03-17 update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 2
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARIMBA / 12/06/2017
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-16 update statutory_documents DIRECTOR APPOINTED MRS KAREN MARIMBA
2016-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARIMBA / 16/07/2016
2016-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOEL MAFALA
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-12 update statutory_documents 05/06/16 FULL LIST
2016-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-03-07 update account_ref_day 30 => 31
2016-03-07 update account_ref_month 6 => 5
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-02-28
2016-02-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-08 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/05/2015
2015-10-07 delete address 16A REGENT ROAD ALTRINCHAM CHESHIRE ENGLAND WA14 1RP
2015-10-07 insert address 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-10-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-09-08 update statutory_documents 05/06/15 FULL LIST
2015-09-07 delete address 50 KESWICK DRIVE BROWNSOVER RUGBY WARWICKSHIRE ENGLAND CV21 1PN
2015-09-07 insert address 16A REGENT ROAD ALTRINCHAM CHESHIRE ENGLAND WA14 1RP
2015-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-07 update accounts_last_madeup_date null => 2014-06-30
2015-09-07 update accounts_next_due_date 2015-03-05 => 2016-03-31
2015-09-07 update registered_address
2015-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 50 KESWICK DRIVE BROWNSOVER RUGBY WARWICKSHIRE CV21 1PN ENGLAND
2015-07-07 delete address 28 REDHILL ROAD LONG LAWFORD RUGBY WARWICKSHIRE CV23 9DZ
2015-07-07 insert address 50 KESWICK DRIVE BROWNSOVER RUGBY WARWICKSHIRE ENGLAND CV21 1PN
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-07-07 update registered_address
2015-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 28 REDHILL ROAD LONG LAWFORD RUGBY WARWICKSHIRE CV23 9DZ
2015-06-02 update statutory_documents FIRST GAZETTE
2014-09-07 delete address 28 REDHILL ROAD LONG LAWFORD RUGBY WARWICKSHIRE ENGLAND CV23 9DZ
2014-09-07 insert address 28 REDHILL ROAD LONG LAWFORD RUGBY WARWICKSHIRE CV23 9DZ
2014-09-07 insert sic_code 62020 - Information technology consultancy activities
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-06-05
2014-09-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-08-05 update statutory_documents SECRETARY APPOINTED MR JOEL MAFALA
2014-08-05 update statutory_documents 05/06/14 FULL LIST
2014-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN MARIMBA
2013-06-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION