- Company Overview for FIRST AGENCY HOLDINGS LTD (07862055)
- Filing history for FIRST AGENCY HOLDINGS LTD (07862055)
- People for FIRST AGENCY HOLDINGS LTD (07862055)
- Charges for FIRST AGENCY HOLDINGS LTD (07862055)
- Registers for FIRST AGENCY HOLDINGS LTD (07862055)
- More for FIRST AGENCY HOLDINGS LTD (07862055)
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) |
---|---|---|---|
30 Sep 2024 | AD01 | Registered office address changed from Ground Floor Axe and Bottle Court 70 Newcomen Street London SE1 1YT to First Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 30 September 2024 | |
04 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
04 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
04 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
11 Dec 2023 | CH01 | Director's details changed for Mr Barry Keith Richards on 11 December 2023 | |
16 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
29 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Sep 2023 | AD02 | Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | |
19 Sep 2023 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 15 September 2023 | |
19 Sep 2023 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 15 September 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
05 Jan 2023 | TM01 | Termination of appointment of Jonathan Daniel Reid as a director on 31 December 2022 | |
06 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
27 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
14 Jan 2022 | CERTNM |
Company name changed clive agency holdings LIMITED\certificate issued on 14/01/22
|
|
29 Nov 2021 | MR01 | Registration of charge 078620550002, created on 19 November 2021 | |
30 Sep 2021 | AA | Accounts for a small company made up to 30 September 2020 |