Advanced company searchLink opens in new window

AGENCY MOBILE (LONDON) LIMITED

Company number 08828825

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)
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
18 Aug 2015 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Agency Mobile (London) Limited 73-75 Endell Street London WC2H 9AJ on 18 August 2015
11 Aug 2015 MR04 Satisfaction of charge 088288250001 in full
24 Apr 2015 AP01 Appointment of Mr Jonathan Edward Blaber as a director on 6 April 2015
24 Apr 2015 TM01 Termination of appointment of Gary Roberts as a director on 6 April 2015
24 Apr 2015 TM01 Termination of appointment of Darren Carl Hearn as a director on 6 April 2015
24 Apr 2015 TM01 Termination of appointment of Patrycjusz Szubryt as a director on 6 April 2015
08 Apr 2015 TM01 Termination of appointment of Dale Mcginty as a director on 25 March 2015
24 Mar 2015 AP01 Appointment of Mr Patrycjusz Szubryt as a director on 13 March 2015
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 CH01 Director's details changed for Mr Andrew Greig Maclaren on 30 December 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
14 Oct 2014 TM01 Termination of appointment of Giles Moorcroft as a director on 26 September 2014
14 Oct 2014 AP01 Appointment of Gary Roberts as a director on 26 September 2014
14 Oct 2014 AP01 Appointment of Dale Mcginty as a director on 26 September 2014
14 Oct 2014 AP01 Appointment of Mr Darren Carl Hearn as a director on 26 September 2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2014 MR01 Registration of charge 088288250001, created on 26 September 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100
22 Aug 2014 CH01 Director's details changed for Mr Andrew Greig Maclaren on 22 August 2014
23 Jul 2014 AP01 Appointment of Mr Andrew Greig Maclaren as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Mr Stephen Townend as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Mr Patrick Harry Muir as a director on 22 July 2014
25 Jun 2014 CERTNM Company name changed sri sudhir service station LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution