Advanced company searchLink opens in new window

AGENCYPORT SOFTWARE LTD

Company number 07633672

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)
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
  • GBP 3
  • USD 40,000,000
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
  • CONNOT ‐
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
  • GBP 3
  • USD 40,000,000
07 Oct 2011 SH08 Change of share class name or designation
07 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jul 2011 MG01 Duplicate mortgage certificatecharge no:1
22 Jul 2011 AP01 Appointment of Wyatt Evan Crowell as a director