Advanced company searchLink opens in new window

AGENCY SPACE UK LIMITED

Company number 08112757

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)
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2.818
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
15 Jul 2014 CH01 Director's details changed for Mr Jason Roger Nicholas on 23 June 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2.818
14 Jul 2014 CH01 Director's details changed for Mr Jason Roger Nicholas on 20 June 2014
14 Jul 2014 AD01 Registered office address changed from Dudley House 36-38 Southampton Street London WC2E 7HF to Queens House 55-56 Lincoln's Inn Fields Holborn London WC2A 3LJ on 14 July 2014
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2.818
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 AP01 Appointment of Mr Jason Roger Nicholas as a director
02 May 2013 SH02 Sub-division of shares on 23 April 2013
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/04/2013
25 Jul 2012 AD01 Registered office address changed from 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 25 July 2012
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted