AGENT ANONYME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Director's details changed for The Honourable Daphne Guinness on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for The Honourable Daphne Guinness on 2023-05-12

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-05 with updates

View Document

08/01/258 January 2025 Secretary's details changed for Emma Prideaux on 2025-01-07

View Document

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

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / THE HON SAPHNE DIANA JOAN SUZANNAH GUINNESS / 01/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

29/05/1829 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM FLAT 45 2 MANSFIELD STREET LONDON W1G 9NF ENGLAND

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA PRIDEAUX / 01/04/2016

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 31/10/14 PARTIAL EXEMPTION

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / EMMA PRIDEAUX / 13/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE DAPHNE GUINNESS / 13/10/2014

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM FLAT 18 51 SOUTH STREET LONDON W1K 2XL

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE GUINNESS / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

18/11/1118 November 2011 TERMINATE SEC APPOINTMENT

View Document

18/11/1118 November 2011 SECRETARY APPOINTED EMMA PRIDEAUX

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

07/10/117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED DAPHNE GUINNESS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR TEMPLE DIRECT LIMITED

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 S366A DISP HOLDING AGM 01/02/07

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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