Advanced company searchLink opens in new window

AGENCY ACCELERATORS LIMITED

Company number 07833263

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)
28 May 2019 CH01 Director's details changed for Mr Raymond Charles Peck on 28 May 2019
28 May 2019 CH01 Director's details changed for Mr Arshad Hussain on 28 May 2019
15 Feb 2019 SH08 Change of share class name or designation
15 Feb 2019 SH02 Sub-division of shares on 30 January 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/01/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 AD01 Registered office address changed from 6th Floor 38-40 Commercial Road London E1 1LN United Kingdom to 2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ on 2 January 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 PSC08 Notification of a person with significant control statement
12 Nov 2018 PSC07 Cessation of Carl Freddie Osberg as a person with significant control on 15 August 2017
12 Nov 2018 CH01 Director's details changed for Mr Arshad Hussain on 3 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Raymond Charles Peck on 3 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CH01 Director's details changed for Mark Aldridge on 28 June 2018
27 Jun 2018 TM01 Termination of appointment of Carl Freddie Osberg as a director on 26 June 2018
11 Jun 2018 AP01 Appointment of Mr William Jonathan Michael Brookes as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Joshua Benjamin Hearne as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Richard James Hadler as a director on 8 June 2018
29 May 2018 RP04CS01 Second filing of Confirmation Statement dated 03/11/2017
01 Mar 2018 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 28 February 2018
01 Mar 2018 AD01 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to 6th Floor 38-40 Commercial Road London E1 1LN on 1 March 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
03 Nov 2017 PSC04 Change of details for Mr Carl Freddie Osberg as a person with significant control on 3 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/05/2018.
04 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
11 Jul 2017 AP01 Appointment of Mark Aldridge as a director on 24 April 2017