- Company Overview for AGENTGOLD LIMITED (02110399)
- Filing history for AGENTGOLD LIMITED (02110399)
- People for AGENTGOLD LIMITED (02110399)
- More for AGENTGOLD LIMITED (02110399)
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) |
---|---|---|---|
22 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
12 Nov 2021 | AP01 | Appointment of Mr Anthony Richard Laws as a director on 12 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Lawrence Frank Haller as a director on 12 November 2021 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
29 Nov 2020 | AD01 | Registered office address changed from 4 Liberty Lane,Addlestone,Surrey Liberty Lane Addlestone Surrey KT15 1LU England to 30 Doveside Drive Darfield Barnsley S73 9JJ on 29 November 2020 | |
22 Nov 2020 | AP03 | Appointment of Mr Roy Griffiths as a secretary on 14 November 2020 | |
22 Nov 2020 | TM02 | Termination of appointment of Lawrence Frank Haller as a secretary on 14 November 2020 | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
10 Dec 2018 | AP03 | Appointment of Mr Lawrence Frank Haller as a secretary on 10 December 2018 | |
10 Dec 2018 | TM02 | Termination of appointment of David Murray Scott as a secretary on 10 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 46 John Rennie Road John Rennie Road Chichester West Sussex PO19 8FD to 4 Liberty Lane,Addlestone,Surrey Liberty Lane Addlestone Surrey KT15 1LU on 10 December 2018 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
24 Oct 2016 | AP01 | Appointment of Mr Bengt Svenssen as a director on 9 October 2016 |