Advanced company searchLink opens in new window

AGENZIA O (UK) LIMITED

Company number 03607143

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
31 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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