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)
|
|
25 Sep 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
24 Apr 2025 |
CS01 |
Confirmation statement made on 10 April 2025 with no updates
|
|
|
09 Dec 2024 |
AD01 |
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 9 December 2024
|
|
|
20 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
16 Apr 2024 |
CS01 |
Confirmation statement made on 10 April 2024 with no updates
|
|
|
12 Apr 2024 |
AP01 |
Appointment of Mr. Stephen George Geddes as a director on 29 February 2024
|
|
|
12 Apr 2024 |
TM01 |
Termination of appointment of Keith David Miller as a director on 29 February 2024
|
|
|
29 Aug 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
08 Aug 2023 |
AP01 |
Appointment of Mr Sean Peter Martin as a director on 3 August 2023
|
|
|
08 Aug 2023 |
TM01 |
Termination of appointment of Christopher Michael Warnes as a director on 3 August 2023
|
|
|
08 Aug 2023 |
TM01 |
Termination of appointment of Coral Suzanne Bidel as a director on 3 August 2023
|
|
|
08 Aug 2023 |
AP01 |
Appointment of Mr Keith David Miller as a director on 3 August 2023
|
|
|
19 Apr 2023 |
CS01 |
Confirmation statement made on 10 April 2023 with updates
|
|
|
16 Jan 2023 |
CERTNM |
Company name changed agensynd LIMITED\certificate issued on 16/01/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-01-09
|
|
|
18 Nov 2022 |
PSC08 |
Notification of a person with significant control statement
|
|
|
18 Nov 2022 |
PSC07 |
Cessation of Sanne Group Plc as a person with significant control on 18 November 2022
|
|
|
07 Jun 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
19 Apr 2022 |
CS01 |
Confirmation statement made on 10 April 2022 with no updates
|
|
|
06 Jul 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
10 Jun 2021 |
TM01 |
Termination of appointment of Beejadhursingh Mahen Surnam as a director on 9 June 2021
|
|
|
14 Apr 2021 |
CS01 |
Confirmation statement made on 10 April 2021 with no updates
|
|
|
13 Apr 2021 |
AD04 |
Register(s) moved to registered office address 6th Floor 125 London Wall London EC2Y 5AS
|
|
|
18 Aug 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
11 Aug 2020 |
AD01 |
Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 11 August 2020
|
|
|
08 Jun 2020 |
AP01 |
Appointment of Mr Christopher Michael Warnes as a director on 5 June 2020
|
|