Company NameAgile Immigration Services Ltd
DirectorCharlotte Ann O'Connor
Company StatusActive
Company Number11004763
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMs Charlotte Ann O'Connor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 First Floor Cowper Street
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 May 2023Registered office address changed from 26 First Floor Cowper Street London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
12 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 October 2021 (5 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
25 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 August 2019Change of details for Ms Charlotte Ann Hervet as a person with significant control on 1 August 2019 (2 pages)
14 August 2019Director's details changed for Charlotte Ann Hervet on 1 August 2019 (2 pages)
15 July 2019Amended micro company accounts made up to 31 October 2018 (2 pages)
2 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
20 November 2018Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 26 First Floor Cowper Street London EC2A 4AP on 20 November 2018 (1 page)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 May 2018Registered office address changed from Victoria House 64 Paul Street, Ground Floor Right London EC2A 4NG United Kingdom to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 11 May 2018 (1 page)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)