Agilaflex Ltd was registered on 22 June 2010 with its registered office in Hampshire, it's status is listed as "Active". This business has 2 directors listed. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUGGLEBY, Katrina, Dr | 22 June 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE CHEVALIER, James | 22 June 2010 | 05 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CH01 - Change of particulars for director | 27 March 2020 | |
PSC04 - N/A | 27 March 2020 | |
AA - Annual Accounts | 31 August 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 06 July 2018 | |
PSC01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 05 July 2017 | |
TM02 - Termination of appointment of secretary | 05 July 2017 | |
RESOLUTIONS - N/A | 07 April 2017 | |
SH19 - Statement of capital | 07 April 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 April 2017 | |
CAP-SS - N/A | 07 April 2017 | |
RESOLUTIONS - N/A | 06 October 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
AR01 - Annual Return | 22 June 2014 | |
AA - Annual Accounts | 22 June 2014 | |
AD01 - Change of registered office address | 22 June 2014 | |
AD01 - Change of registered office address | 22 June 2014 | |
AR01 - Annual Return | 21 July 2013 | |
AA - Annual Accounts | 13 December 2012 | |
SH01 - Return of Allotment of shares | 03 December 2012 | |
CERTNM - Change of name certificate | 21 November 2012 | |
CONNOT - N/A | 21 November 2012 | |
SH01 - Return of Allotment of shares | 05 July 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AA01 - Change of accounting reference date | 11 January 2012 | |
AR01 - Annual Return | 18 July 2011 | |
CH01 - Change of particulars for director | 17 July 2011 | |
CH03 - Change of particulars for secretary | 17 July 2011 | |
AD01 - Change of registered office address | 17 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2010 | |
NEWINC - New incorporation documents | 22 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 06 December 2010 | Outstanding |
N/A |
Debenture | 15 November 2010 | Outstanding |
N/A |