Advanced company searchLink opens in new window

AGENTVALID LIMITED

Company number 03177580

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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