- Company Overview for AGENTVALID LIMITED (03177580)
- Filing history for AGENTVALID LIMITED (03177580)
- People for AGENTVALID LIMITED (03177580)
- More for AGENTVALID LIMITED (03177580)
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) |
---|---|---|---|
30 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Matthew Richard Styles as a director on 7 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Dec 2016 | TM01 | Termination of appointment of Francis Hedley Roberton Howes as a director on 28 December 2016 | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
10 Apr 2016 | AP01 | Appointment of Mrs Janette Tutty as a director on 16 February 2016 | |
20 Jan 2016 | AP01 | Appointment of Miss Alice Pike as a director on 20 January 2016 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2015 | CH01 | Director's details changed for Ms Julie Clare Barow on 12 December 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
18 Jan 2015 | TM02 | Termination of appointment of Sarah Louise Abrahams as a secretary on 1 January 2015 | |
18 Jan 2015 | AP03 | Appointment of Mr Ian Gunter as a secretary on 1 January 2015 | |
18 Jan 2015 | AD01 | Registered office address changed from 7 Efford Barns Efford Shobrooke Crediton Devon EX17 1BJ to C/O I Gunter the Press House Efford Shobrooke Crediton Devon EX17 1BJ on 18 January 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Oct 2014 | TM01 | Termination of appointment of Sally Leila Niblock as a director on 30 September 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
29 Dec 2013 | TM02 | Termination of appointment of Dawn Mayo as a secretary | |
29 Dec 2013 | AP03 | Appointment of Mrs Sarah Louise Abrahams as a secretary | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from 6 Efford Barns Shobrooke Crediton Devon EX17 1BJ on 23 December 2013 | |
09 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Ms Julie Clare Barow on 7 May 2012 | |
30 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders |