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)
16 Jul 2018 AP01 Appointment of Maximilian David Havemann as a director on 13 June 2018
16 Jul 2018 AP01 Appointment of Sarah Elizabeth Cox as a director on 13 June 2018
16 Jul 2018 TM01 Termination of appointment of Mark Geoffrey Rhodes as a director on 12 June 2018
16 Jul 2018 TM01 Termination of appointment of Nicholas Charles Robinson as a director on 12 June 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
23 Feb 2018 PSC02 Notification of First Protocol Group Limited as a person with significant control on 22 December 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/09/2018.
23 Feb 2018 PSC07 Cessation of Nicholas Charles Robinson as a person with significant control on 22 December 2017
22 Feb 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
23 Jan 2018 AD01 Registered office address changed from 70 Newcomen Street London SE1 1YT to 27 Wooton Street London SE1 8TG on 23 January 2018
23 Jan 2018 AP04 Appointment of Halco Secretaries Limited as a secretary on 22 December 2017
23 Jan 2018 AP01 Appointment of Mr Mark Geoffrey Rhodes as a director on 22 December 2017
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
21 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
22 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
27 Jun 2016 AP01 Appointment of Sean Doyle as a director on 9 May 2016
21 Jun 2016 SH06 Cancellation of shares. Statement of capital on 18 April 2016
  • GBP 500
21 Jun 2016 SH03 Purchase of own shares.
11 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-20
13 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2016 TM01 Termination of appointment of Mark John Greaves as a director on 18 April 2016
07 May 2016 CONNOT Change of name notice
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth cap to £1000 01/07/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000