Advanced company searchLink opens in new window

AGENDA CONSULTING LIMITED

Company number 04509427

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)
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 100
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