Advanced company searchLink opens in new window

BUSINESS AGENT LIMITED

Company number 08819159

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)
06 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
09 Nov 2023 PSC08 Notification of a person with significant control statement
08 Nov 2023 PSC07 Cessation of Sacha John Bright as a person with significant control on 5 January 2023
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 AD01 Registered office address changed from 5 Hillside Terrace Hillside Terrace Hertford Hertfordshire SG13 8DA England to The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ on 20 April 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
25 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2022 MA Memorandum and Articles of Association
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
20 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2021 AD01 Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to 5 Hillside Terrace Hillside Terrace Hertford Hertfordshire SG13 8DA on 27 October 2021
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 TM01 Termination of appointment of Roland Arthur John Kitson as a director on 16 December 2020
21 Dec 2020 TM01 Termination of appointment of Karen Wagg as a director on 16 December 2020
21 Dec 2020 TM01 Termination of appointment of John Pennie as a director on 16 December 2020
21 Dec 2020 TM01 Termination of appointment of Stephen John Hazell-Smith as a director on 16 December 2020
21 Dec 2020 TM01 Termination of appointment of Edwin Stuart Hamilton as a director on 16 December 2020
08 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 16 July 2020
07 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 July 2020
  • GBP 4.339
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 08/10/2020.
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 4.14199
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
10 Jun 2020 CH01 Director's details changed for Miss Xiaoshu Gao on 8 June 2020