- Company Overview for STATEMENT AGENCY LTD (07632816)
- Filing history for STATEMENT AGENCY LTD (07632816)
- People for STATEMENT AGENCY LTD (07632816)
- Charges for STATEMENT AGENCY LTD (07632816)
- More for STATEMENT AGENCY LTD (07632816)
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) |
---|---|---|---|
10 Mar 2020 | CH01 | Director's details changed for Mr Daniel Conboy on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Lisa Jayne Higham on 10 March 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
06 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Apr 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
08 Feb 2019 | MR01 | Registration of charge 076328160002, created on 4 February 2019 | |
06 Feb 2019 | MR01 | Registration of charge 076328160001, created on 4 February 2019 | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | AD01 | Registered office address changed from 30 Cheapside Wakefield West Yorkshire WF1 2TF United Kingdom to Central House Otley Road Harrogate North Yorkshire HG3 1UF on 1 November 2018 | |
01 Nov 2018 | PSC02 | Notification of Ingenuity Digital Holdings Limited as a person with significant control on 25 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Daniel Conboy as a person with significant control on 25 October 2018 | |
31 Oct 2018 | AP03 | Appointment of Lisa Jayne Higham as a secretary on 25 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Thomas Peter Smith as a director on 25 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Cathryn Elizabeth Conboy as a director on 25 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Mrs Lisa Jayne Higham as a director on 25 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Dennis Stephen Engel as a director on 25 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
10 Oct 2018 | PSC04 | Change of details for Mr Daniel Conboy as a person with significant control on 13 September 2018 | |
10 Oct 2018 | PSC07 | Cessation of Cathryn Elizabeth Conboy as a person with significant control on 13 September 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 May 2018 | SH02 | Sub-division of shares on 6 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
04 May 2018 | PSC01 | Notification of Cathryn Elizabeth Conboy as a person with significant control on 6 April 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Daniel Conboy as a person with significant control on 6 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mrs Cathryn Elizabeth Conboy as a director on 6 April 2018 |