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)
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
  • GBP 147
  • ANNOTATION Replaced a replacement AR01 was registered on 17/02/2015
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
  • ANNOTATION Replaced a replacement AR01 was registered on 17/02/2015
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