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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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