Advanced company searchLink opens in new window

FIRST AGENCY HOLDINGS LTD

Company number 07862055

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)
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
  • GBP 1,500
14 Jan 2022 CERTNM Company name changed clive agency holdings LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-23
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