- 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) |
---|---|---|---|
03 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
27 Jan 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
30 Nov 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
08 Oct 2020 | AP01 | Appointment of Mr Edward Crispin Harry Stanger as a director on 30 September 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Peter Noel Jackson as a director on 30 September 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
21 Feb 2020 | TM01 | Termination of appointment of Maximilian David Havemann as a director on 7 February 2020 | |
21 Nov 2019 | MA | Memorandum and Articles of Association | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | MR01 | Registration of charge 078620550001, created on 12 November 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | AP01 | Appointment of Jonathan Daniel Reid as a director on 13 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Sean Doyle as a director on 7 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
18 Feb 2019 | TM01 | Termination of appointment of Sarah Elizabeth Cox as a director on 4 February 2019 | |
20 Dec 2018 | CH01 | Director's details changed for Barry Richards on 17 September 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Nov 2018 | AD03 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd | |
07 Nov 2018 | AD02 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd | |
17 Oct 2018 | PSC05 | Change of details for First Protocol Group Limited as a person with significant control on 17 August 2018 | |
27 Sep 2018 | RP04PSC02 | Second filing for the notification of First Protocol Group Limited as a person with significant control | |
13 Sep 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 30 September 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom to Ground Floor Axe and Bottle Court 70 Newcomen Street London SE1 1YT on 21 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Barry Richards as a director on 13 June 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 27 Wooton Street London SE1 8TG United Kingdom to Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 7 August 2018 |