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)
09 Jun 2017 AP01 Appointment of Mr Raymond Charles Peck as a director on 24 April 2017
09 Jun 2017 AP01 Appointment of Arshad Hussain as a director on 24 April 2017
23 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2017 MR01 Registration of charge 078332630002, created on 24 April 2017
16 Dec 2016 MR01 Registration of charge 078332630001, created on 16 December 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 CH01 Director's details changed for Mr Carl Freddie Osberg on 16 July 2015
06 Nov 2014 AR01 Annual return made up to 3 November 2014
Statement of capital on 2014-11-06
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 3 November 2013
Statement of capital on 2013-11-06
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
01 Feb 2012 CERTNM Company name changed raconteur no 2 LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
19 Jan 2012 CH01 Director's details changed for Mr Carl Fredrik Freddie Osberg on 19 January 2012
06 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
06 Jan 2012 AP04 Appointment of Canute Secretaries Limited as a secretary
06 Jan 2012 AD01 Registered office address changed from Unit 4 36-42 New Inn Yard London EC2A 3EY United Kingdom on 6 January 2012
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 100
08 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 21/11/2011
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2011 NEWINC Incorporation