- Company Overview for AGENDA INVEST LIMITED (08144364)
- Filing history for AGENDA INVEST LIMITED (08144364)
- People for AGENDA INVEST LIMITED (08144364)
- More for AGENDA INVEST LIMITED (08144364)
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
|
|
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
|
|
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
|
|
29 Aug 2014 | AD03 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |