About

Registered Number: 03860881
Date of Incorporation: 18/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Agit Web Ltd was setup in 1999, it has a status of "Active". The organisation has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 November 2017
CH03 - Change of particulars for secretary 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 09 November 2007
363a - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 16 September 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 December 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 07 November 2000
MEM/ARTS - N/A 09 October 2000
CERTNM - Change of name certificate 03 October 2000
AA - Annual Accounts 08 September 2000
225 - Change of Accounting Reference Date 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.