AGENT ANONYME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-10-31 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Director's details changed for The Honourable Daphne Guinness on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for The Honourable Daphne Guinness on 2023-05-12 |
08/01/258 January 2025 | Confirmation statement made on 2024-10-05 with updates |
08/01/258 January 2025 | Secretary's details changed for Emma Prideaux on 2025-01-07 |
08/01/258 January 2025 | Change of details for The Hon Daphne Diana Joan Suzannah Guinness as a person with significant control on 2023-05-12 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/03/231 March 2023 | Registered office address changed from 93a Harley Street London W1G 6AE England to 29 Brook Mews North London W2 3BW on 2023-03-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/10/196 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / THE HON SAPHNE DIANA JOAN SUZANNAH GUINNESS / 01/10/2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
29/05/1829 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM FLAT 45 2 MANSFIELD STREET LONDON W1G 9NF ENGLAND |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O EMMA PRIDEAUX 19 MOTCOMB STREET FLR 2 THE PANTECHNICON BUILDING LONDON SW1X 8LB |
15/04/1615 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / EMMA PRIDEAUX / 01/04/2016 |
30/10/1530 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
25/06/1525 June 2015 | 31/10/14 PARTIAL EXEMPTION |
14/10/1414 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / EMMA PRIDEAUX / 13/10/2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DAPHNE GUINNESS / 13/10/2014 |
10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/10/1311 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM FLAT 18 51 SOUTH STREET LONDON W1K 2XL |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE GUINNESS / 01/11/2012 |
01/11/121 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/10/1230 October 2012 | FIRST GAZETTE |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED |
18/11/1118 November 2011 | TERMINATE SEC APPOINTMENT |
18/11/1118 November 2011 | SECRETARY APPOINTED EMMA PRIDEAUX |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 16 OLD BAILEY LONDON EC4M 7EG |
07/10/117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | DIRECTOR APPOINTED DAPHNE GUINNESS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR TEMPLE DIRECT LIMITED |
04/03/084 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
08/10/078 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | S366A DISP HOLDING AGM 01/02/07 |
12/02/0712 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
05/10/065 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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