Advanced company searchLink opens in new window

GIVEN AGENCY LIMITED

Company number 07048051

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)
10 Apr 2024 CH01 Director's details changed for Mr Anthony Charles Nicholson on 19 March 2024
02 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2024 CC04 Statement of company's objects
26 Mar 2024 AP01 Appointment of Mr Anthony Charles Nicholson as a director on 19 March 2024
26 Mar 2024 AP01 Appointment of Mr Stuart Mclachlan as a director on 19 March 2024
26 Mar 2024 TM02 Termination of appointment of Jason Lee Peter Blackman as a secretary on 19 March 2024
26 Mar 2024 AD01 Registered office address changed from 1st Floor 168-178 Shoreditch High Street London E1 6HU England to 26-29 Cross Street London EC1N 8UH on 26 March 2024
13 Mar 2024 MR04 Satisfaction of charge 1 in full
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 AP03 Appointment of Mr Jason Lee Peter Blackman as a secretary on 13 February 2023
04 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 TM02 Termination of appointment of Gemma Louise Longsworth as a secretary on 28 September 2022
25 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
22 Oct 2021 PSC05 Change of details for Given Agency Holdings Limited as a person with significant control on 16 April 2021
18 Oct 2021 PSC05 Change of details for Given London Holdings Limited as a person with significant control on 16 April 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CH03 Secretary's details changed for Gemma Louise Longsworth on 14 June 2021
11 May 2021 MA Memorandum and Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 09/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
14 Apr 2021 AD01 Registered office address changed from 168-178 Shoreditch High Street 1st Floor Shoreditch High Street London E1 6HU England to 1st Floor 168-178 Shoreditch High Street London E1 6HU on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from 22-24 Corsham Street London N1 6DR to 168-178 Shoreditch High Street 1st Floor Shoreditch High Street London E1 6HU on 14 April 2021
04 Jan 2021 AP03 Appointment of Gemma Louise Longsworth as a secretary on 23 December 2020