Advanced company searchLink opens in new window

AGENCY DELTA LTD

Company number 11984849

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
09 Nov 2023 PSC04 Change of details for Phillip Jason Spratt as a person with significant control on 9 November 2023
02 Nov 2023 SH02 Sub-division of shares on 18 October 2023
02 Nov 2023 SH02 Sub-division of shares on 18 October 2023
02 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2023 PSC04 Change of details for David Peter Rowe as a person with significant control on 29 October 2023
18 Oct 2023 PSC04 Change of details for Alastair Giles Whiteley as a person with significant control on 18 October 2023
19 Sep 2023 PSC04 Change of details for Mr David Peter Rowe as a person with significant control on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mr Phillip Jason Spratt as a person with significant control on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mr Alastair Giles Whiteley as a person with significant control on 19 September 2023
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 3 July 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 35.4983
21 Dec 2022 SH02 Sub-division of shares on 24 November 2022
14 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
14 Dec 2022 PSC04 Change of details for Mr Alastair Giles Whiteley as a person with significant control on 8 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Alastair Giles Whiteley on 8 December 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 August 2021
  • GBP 35.02
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CH01 Director's details changed for Mr Phillip Jason Spratt on 16 September 2021
17 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
24 Mar 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021