- Company Overview for AGENDA CONSULTING LIMITED (04509427)
- Filing history for AGENDA CONSULTING LIMITED (04509427)
- People for AGENDA CONSULTING LIMITED (04509427)
- More for AGENDA CONSULTING LIMITED (04509427)
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) |
---|---|---|---|
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
16 Dec 2024 | CH01 | Director's details changed for Mr Steven Paul Frost on 14 October 2024 | |
16 Dec 2024 | PSC05 | Change of details for Workbuzz Analytics Ltd as a person with significant control on 14 October 2024 | |
16 Dec 2024 | AP01 | Appointment of Victoria Magill as a director on 15 October 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 11 December 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Steven Paul Frost on 4 November 2024 | |
05 Nov 2024 | PSC02 | Notification of Workbuzz Analytics Ltd as a person with significant control on 30 September 2024 | |
05 Nov 2024 | PSC07 | Cessation of Roger Christopher Parry as a person with significant control on 30 September 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Paul Spencer Knudson as a director on 30 September 2024 | |
11 Oct 2024 | AA01 | Current accounting period shortened from 31 August 2025 to 31 March 2025 | |
11 Oct 2024 | AD01 | Registered office address changed from Belsyre Court 57 Woodstock Road Oxford OX2 6HJ England to 40-46 High Street Maidstone Kent ME14 1JH on 11 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Steven Paul Frost as a director on 30 September 2024 | |
11 Oct 2024 | TM02 | Termination of appointment of Emma Jane Steward as a secretary on 30 September 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Roger Christopher Parry as a director on 30 September 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Roger Christopher Parry on 14 August 2024 | |
14 Aug 2024 | PSC04 | Change of details for Mr Roger Christopher Parry as a person with significant control on 14 August 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from 2nd Floor 11-12 Cornmarket Street Oxford OX1 3EX England to Belsyre Court 57 Woodstock Road Oxford OX2 6HJ on 9 October 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates |