AGENCE GROUP LLP

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Termination of appointment of Oliver Charles Cox as a member on 2023-03-07

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 ANNUAL RETURN MADE UP TO 19/10/15

View Document

19/10/1519 October 2015 SAIL ADDRESS CHANGED FROM: 12 BRAMFIELD ROAD LONDON SW11 6RB UNITED KINGDOM

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O SIMON POWELL 12 BRAMFIELD ROAD LONDON SW11 6RB

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 ANNUAL RETURN MADE UP TO 19/10/14

View Document

05/05/145 May 2014 LLP MEMBER APPOINTED MR OLIVER CHARLES COX

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON POWELL

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/10/1323 October 2013 ANNUAL RETURN MADE UP TO 19/10/13

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 ANNUAL RETURN MADE UP TO 19/10/12

View Document

20/10/1120 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD HENRY COX / 20/10/2011

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 19/10/11

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 PREVSHO FROM 31/01/2012 TO 30/04/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM FIELDS HOUSE 12-13 OLDFIELD ROAD BOCAM PARK BRIDGEND CF35 5LJ UNITED KINGDOM

View Document

14/06/1114 June 2011 PREVSHO FROM 31/10/2011 TO 31/01/2011

View Document

04/11/104 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD HENRY COX / 03/11/2010

View Document

04/11/104 November 2010 ANNUAL RETURN MADE UP TO 19/10/10

View Document

04/11/104 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

04/11/104 November 2010 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company