- Company Overview for THE AGENCY OF SOMEONE LTD (05692107)
- Filing history for THE AGENCY OF SOMEONE LTD (05692107)
- People for THE AGENCY OF SOMEONE LTD (05692107)
- Charges for THE AGENCY OF SOMEONE LTD (05692107)
- More for THE AGENCY OF SOMEONE LTD (05692107)
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) |
---|---|---|---|
15 Oct 2021 | AD01 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 17 November 2020 | |
10 Nov 2020 | AP03 | Appointment of Mr Thomas George Tolliss as a secretary on 10 November 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Charles Alexander Bester Vallance as a director on 27 February 2020 | |
23 Mar 2020 | AP01 | Appointment of Ms Marguerite Jane Frost as a director on 27 February 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Raj Kumar Dadra as a director on 27 February 2020 | |
23 Mar 2020 | PSC02 | Notification of Vccp Overseas Limited as a person with significant control on 27 February 2020 | |
23 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2020 | |
12 Feb 2020 | RP04AR01 | Second filing of the annual return made up to 31 January 2015 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
01 Feb 2019 | AD01 | Registered office address changed from , Colingham House 6-12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 1 February 2019 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from , the White House 57-63 Church Road, Wimbledon Village, London, SW19 5SB, United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|