Agile Snap Limited

DataGardener
dissolved
Unknown

Agile Snap Limited

09335754Private Limited With Share Capital

Floor 22 Floor 22 Capital Tower, Greyfriars Road, Cardiff, CF103AG
Incorporated

01/12/2014

Company Age

11 years

Directors

3

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Agile Snap Limited (09335754) is a private limited with share capital incorporated on 01/12/2014 (11 years old) and registered in cardiff, CF103AG. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 01/12/2014
CF103AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Gazette Dissolved Voluntary
Category:Gazette
Date:01-03-2022
Gazette Notice Voluntary
Category:Gazette
Date:14-12-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2015
Incorporation Company
Category:Incorporation
Date:01-12-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date04/11/2021
Latest Accounts31/05/2021

Trading Addresses

Floor 22 Floor 22 Capital Tower, Greyfriars Road, Cardiff, Cf10 3Ag, CF103AGRegistered

Contact

Floor 22 Floor 22 Capital Tower, Greyfriars Road, Cardiff, CF103AG