- Company Overview for AGENZIA O (UK) LIMITED (03607143)
- Filing history for AGENZIA O (UK) LIMITED (03607143)
- People for AGENZIA O (UK) LIMITED (03607143)
- Insolvency for AGENZIA O (UK) LIMITED (03607143)
- More for AGENZIA O (UK) LIMITED (03607143)
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) |
---|---|---|---|
12 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr David John Goswell on 24 July 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
11 Sep 2014 | CERTNM |
Company name changed pro-digital LIMITED\certificate issued on 11/09/14
|
|
31 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
03 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from 42 Elton Road Darlington County Durham DL3 8HS United Kingdom on 16 July 2010 | |
16 Jul 2010 | AP03 | Appointment of Mrs Lynda Patricia Johnson as a secretary | |
16 Jul 2010 | AP01 | Appointment of Mr David John Goswell as a director | |
16 Jul 2010 | TM01 | Termination of appointment of Bradley Woods as a director | |
16 Jul 2010 | TM02 | Termination of appointment of Linda Woods as a secretary | |
15 Jul 2010 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 15 July 2010 | |
15 Jul 2010 | AP03 | Appointment of Mrs Linda Joyce Woods as a secretary | |
15 Jul 2010 | AP01 | Appointment of Mr Bradley Fraser Woods as a director | |
15 Jul 2010 | TM01 | Termination of appointment of David Goswell as a director | |
15 Jul 2010 | TM02 | Termination of appointment of Lynda Johnson as a secretary |