Advanced company searchLink opens in new window

AGENCI LIMITED

Company number 04705868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2018 MR04 Satisfaction of charge 1 in full
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Stuart Alan Tom Barker on 3 April 2017
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 119
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 118
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 117
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 116
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 AD01 Registered office address changed from 23-23 the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to 5 the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 26 September 2016
22 Aug 2016 AD01 Registered office address changed from 22-23 the Walled Garden the Nostell Estate Yard Nostell, Wakefield West Yorkshire WF14 1AB United Kingdom to 23-23 the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 22 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Gary John Hibberd on 16 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Stuart Alan Tom Barker on 17 August 2016
17 Aug 2016 AP01 Appointment of Mr David Robert Riley as a director on 17 August 2016
06 Jul 2016 TM01 Termination of appointment of Alan Jeffrey Cook as a director on 26 May 2016
18 Apr 2016 CH01 Director's details changed for Mr Gary Hibberd on 1 January 2016
18 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 115
18 Apr 2016 AD01 Registered office address changed from 7 the Office Village Silkwood Park Wakefield West Yorkshire WF5 9TJ to 22-23 the Walled Garden the Nostell Estate Yard Nostell, Wakefield West Yorkshire WF14 1AB on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Gary Hibberd on 17 April 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 115
17 Feb 2015 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 115
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/04/2014 as it was not properly delivered
17 Feb 2015 AR01 Annual return made up to 20 March 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/06/2013 as it was not properly delivered
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 115