Advanced company searchLink opens in new window

AGENOR TRAINING AND DEVELOPMENT LIMITED

Company number 03538184

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)
10 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
10 Nov 2022 CH01 Director's details changed for Mr William Thomas James Osmond on 1 April 2022
10 Nov 2022 CH01 Director's details changed for Mr Oliver Charles Osmond on 1 April 2022
10 Nov 2022 CH01 Director's details changed for Mr Timothy John Hanby Holmes on 1 April 2022
10 Nov 2022 CH01 Director's details changed for Anna Hermione Britnor Guest on 1 April 2022
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Apr 2019 AD02 Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF
21 Dec 2018 MR04 Satisfaction of charge 1 in full
06 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 3 September 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 May 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 AD01 Registered office address changed from Unit 14 Eurolink Business Centre 49 Effra Road London SW2 1BZ to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 20 April 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016