AGILE BYTE LIMITED - History of Changes


DateDescription
2024-08-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, WITH UPDATES
2024-06-03 delete source_ip 109.228.20.33
2024-06-03 insert source_ip 109.228.57.170
2024-06-03 update website_status FlippedRobots => OK
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update website_status FlippedRobots => FailedRobots
2023-09-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-02 update website_status OK => FlippedRobots
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER HODGSON / 29/04/2022
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER HODGSON / 29/04/2022
2021-12-07 delete address 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ
2021-12-07 insert address ZEETA HOUSE 200 UPPER RICHMOND ROAD PUTNEY LONDON UNITED KINGDOM SW15 2SH
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER HODGSON / 18/10/2021
2021-11-22 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2021 FROM 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ
2021-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HURST / 18/10/2021
2021-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HURST / 18/10/2021
2021-10-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-09 delete index_pages_linkeddomain origin.uk.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 delete source_ip 77.68.57.221
2017-09-15 insert source_ip 109.228.20.33
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-22 update statutory_documents 11/07/15 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON UNITED KINGDOM SW15 1AZ
2014-08-07 insert address 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ
2014-08-07 insert sic_code 62020 - Information technology consultancy activities
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-28 update statutory_documents 11/07/14 FULL LIST
2014-05-07 update account_ref_month 7 => 3
2014-05-07 update accounts_next_due_date 2015-04-11 => 2014-12-31
2014-04-02 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014
2013-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION