About

Registered Number: 07850995
Date of Incorporation: 17/11/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: 21 Edmund Close, Meopham, Gravesend, DA13 0NB,

 

Agile Designs Ltd was registered on 17 November 2011 with its registered office in Gravesend, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for Agile Designs Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 07 July 2020
CH01 - Change of particulars for director 07 July 2020
CH01 - Change of particulars for director 03 July 2020
AD01 - Change of registered office address 03 July 2020
AA - Annual Accounts 29 February 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
CH01 - Change of particulars for director 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 13 April 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 31 August 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 18 February 2013
NEWINC - New incorporation documents 17 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.