-
AGILE SNAP LIMITED - Floor 22, Floor 22 Capital Tower, Greyfriars Road, Cardiff, United Kingdom
Company Information
- Company registration number
- 09335754
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Floor 22
- Floor 22 Capital Tower
- Greyfriars Road
- Cardiff
- CF10 3AG
- Wales Floor 22, Floor 22 Capital Tower, Greyfriars Road, Cardiff, CF10 3AG, Wales UK
Management
- Managing Directors
- HENDERSON, James Antony
- SMITH, James Charles
- THAIR, Stephen Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-01
- Dissolved on
- 2022-03-01
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- -
- -
- Devopsguys Limited
- Devopsgroup Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2020-10-01
- Last Date: 2019-09-17
-
AGILE SNAP LIMITED Company Description
- AGILE SNAP LIMITED is a ltd registered in United Kingdom with the Company reg no 09335754. Its current trading status is "closed". It was registered 2014-12-01. It has declared SIC or NACE codes as "62020". It has 3 directors It can be contacted at Floor 22 .
Get AGILE SNAP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Agile Snap Limited - Floor 22, Floor 22 Capital Tower, Greyfriars Road, Cardiff, United Kingdom
Did you know? kompany provides original and official company documents for AGILE SNAP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
change-to-a-person-with-significant-control (2020-01-31) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-15) - CS01
-
confirmation-statement-with-updates (2019-09-17) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
-
notification-of-a-person-with-significant-control (2018-08-02) - PSC02
-
cessation-of-a-person-with-significant-control (2018-08-02) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-02) - AD01
-
appoint-person-director-company-with-name-date (2018-08-02) - AP01
-
termination-director-company-with-name-termination-date (2018-08-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-21) - AD01
-
confirmation-statement-with-updates (2016-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
change-account-reference-date-company-previous-shortened (2016-08-31) - AA01
-
change-account-reference-date-company-current-extended (2016-03-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-16) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-05-11) - CH01
-
appoint-person-director-company-with-name-date (2015-05-11) - AP01
-
termination-director-company-with-name-termination-date (2015-05-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-11) - AD01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-01) - NEWINC