- Company Overview for AGENCI LIMITED (04705868)
- Filing history for AGENCI LIMITED (04705868)
- People for AGENCI LIMITED (04705868)
- Charges for AGENCI LIMITED (04705868)
- More for AGENCI LIMITED (04705868)
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) |
---|---|---|---|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Rachael Frances Clare Bateson as a director on 2 December 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Gary Hibberd on 17 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Stuart Alan Tom Barker on 17 July 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
29 Jan 2014 | AD01 | Registered office address changed from , 194 Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF, United Kingdom on 29 January 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Mark Battles as a director | |
11 Jun 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
|
|
11 Jun 2013 | AP01 | Appointment of Mr Mark Barney Battles as a director | |
05 Mar 2013 | AP01 | Appointment of Ms Rachael Bateson as a director | |
05 Mar 2013 | AP01 | Appointment of Mr Gary Hibberd as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Katie Barker as a secretary | |
05 Mar 2013 | AD01 | Registered office address changed from , 16 St. Martin's Le Grand, London, EC1A 4EN, United Kingdom on 5 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Hargobind Ahluwalia as a director | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr Alan Cook as a director | |
17 Apr 2012 | AD01 | Registered office address changed from , 16 St. Martin's Le Grand, London, EC1A 4EN, United Kingdom on 17 April 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Apr 2011 | AD01 | Registered office address changed from , 9 Fieldsend, Oxspring Nr Penistone, Sheffield, Yorkshire, S36 8WY on 22 April 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 May 2010 | AP01 | Appointment of Mr Hargobind Singh Ahluwalia as a director |