Advanced company searchLink opens in new window

AGENDA INVEST LIMITED

Company number 08144364

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)
08 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
28 Jun 2017 TM01 Termination of appointment of Michele Marcello as a director on 2 June 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
15 Sep 2016 CH01 Director's details changed for Mr Pierluigi Ciccone on 1 August 2015
10 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
18 Apr 2016 CH01 Director's details changed for Mr Michele Marcello on 15 January 2016
18 Jan 2016 CH01 Director's details changed for Mrs Linda Garbarino on 15 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Pierluigi Ciccone on 15 January 2016
13 Jan 2016 AD01 Registered office address changed from 25 Savile Row London W1S 2ER to 15 Wrights Lane London W85SL on 13 January 2016
14 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 150,000
14 Aug 2015 AD04 Register(s) moved to registered office address 25 Savile Row London W1S 2ER
13 Aug 2015 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
12 Aug 2015 AP04 Appointment of Laggan Secretaries Limited as a secretary on 21 July 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 150,000.00
18 Jun 2015 ANNOTATION Rectified Form TM02 was removed from the public register on 25/09/2015 as it is invalid or ineffective
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to 25 Savile Row London W1S 2ER
14 Oct 2014 AP01 Appointment of Mr Michele Marcello as a director on 1 October 2014
14 Oct 2014 AP01 Appointment of Ms Linda Garbarino as a director on 1 October 2014
14 Oct 2014 AP01 Appointment of Mr Pierluigi Ciccone as a director on 1 October 2014
14 Oct 2014 TM01 Termination of appointment of Corel Grinberg as a director on 1 October 2014
14 Oct 2014 TM01 Termination of appointment of Amnon Barak as a director on 1 October 2014
29 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
29 Aug 2014 AD03 Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD