- Company Overview for AGENCY 8 LIMITED (07597287)
- Filing history for AGENCY 8 LIMITED (07597287)
- People for AGENCY 8 LIMITED (07597287)
- More for AGENCY 8 LIMITED (07597287)
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) |
---|---|---|---|
06 Feb 2025 | CERTNM |
Company name changed nationwide window cleaners LTD\certificate issued on 06/02/25
|
|
05 Feb 2025 | TM01 | Termination of appointment of Charlie Joseph Price as a director on 5 February 2025 | |
05 Feb 2025 | PSC07 | Cessation of Charlie Joseph Price as a person with significant control on 5 February 2025 | |
05 Feb 2025 | PSC01 | Notification of Matthew Geddes Primus as a person with significant control on 5 February 2025 | |
05 Feb 2025 | AD01 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead HP1 3AH to Willow House Aspley Woods View Bow Brickhill Milton Keynes MK17 9FZ on 5 February 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr Matthew Geddes Primus as a director on 5 February 2025 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Charlie Joseph Price on 11 October 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mr Charlie Joseph Price as a person with significant control on 11 October 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
08 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
08 Sep 2021 | PSC04 | Change of details for Mr Charlie Joseph Price as a person with significant control on 31 August 2021 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | TM01 | Termination of appointment of Rebecca Clare Rees as a director on 13 May 2019 | |
13 May 2019 | PSC07 | Cessation of Rebecca Clare Rees as a person with significant control on 13 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |