- Company Overview for AGENCYPORT SOFTWARE LTD (07633672)
- Filing history for AGENCYPORT SOFTWARE LTD (07633672)
- People for AGENCYPORT SOFTWARE LTD (07633672)
- Charges for AGENCYPORT SOFTWARE LTD (07633672)
- Insolvency for AGENCYPORT SOFTWARE LTD (07633672)
- More for AGENCYPORT SOFTWARE LTD (07633672)
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) |
---|---|---|---|
16 Jul 2014 | AD01 | Registered office address changed from , International House 1 St Katharines Way, London, E1W 1UN to 27-22 Bedford Row London WC1R 4JS on 16 July 2014 | |
20 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
26 Mar 2014 | TM01 | Termination of appointment of Steven Hauck as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Eric Harnden as a director | |
23 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Sep 2013 | TM01 | Termination of appointment of Jesse Hermann as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Richard Gilbody as a director | |
10 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
16 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
16 May 2013 | CH01 | Director's details changed for Mr Richard Gilbody on 16 May 2013 | |
15 Mar 2013 | TM01 | Termination of appointment of Wyatt Crowell as a director | |
02 Jul 2012 | AP03 | Appointment of Mr Christopher Ronald Stone as a secretary | |
01 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Richard Gilbody as a director | |
10 Jan 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from , International House 1 St Katharines Way, London, E1W 1UN to 27-22 Bedford Row London WC1R 4JS on 9 December 2011 | |
09 Dec 2011 | AP01 | Appointment of Jesse Jacob Hermann as a director | |
07 Dec 2011 | CERTNM |
Company name changed thl technology uk LTD.\certificate issued on 07/12/11
|
|
02 Dec 2011 | AP01 | Appointment of Jesse Jacob Hermann as a director | |
02 Dec 2011 | AD01 | Registered office address changed from , Pellipar House 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom to 27-22 Bedford Row London WC1R 4JS on 2 December 2011 | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
07 Oct 2011 | SH08 | Change of share class name or designation | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
22 Jul 2011 | AP01 | Appointment of Wyatt Evan Crowell as a director |