AGENT8 DESIGN LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
06/05/226 May 2022 | Director's details changed for Nicholas Martin Pye on 2022-05-05 |
05/05/225 May 2022 | Registered office address changed from 23 London Road London Road Odiham Hook RG29 1AJ England to The Wheat House 98 High Street Odiham Hampshire RG29 1LP on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM INGOLDSBY HOUSE 22 HIGH STREET PETERSFIELD HAMPSHIRE GU32 3JL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
05/06/135 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
21/06/1221 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM LYNDUM HOUSE 12 HIGH STREET PETERSFIELD HAMPSHIRE GU32 3JG ENGLAND |
03/06/113 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM HILLCREST COTTAGE, LIBERTY ROAD NEWTOWN FAREHAM HANTS PO17 6LD |
14/06/1014 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN PYE / 01/05/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | SECRETARY RESIGNED |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | S80A AUTH TO ALLOT SEC 24/06/04 |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
15/12/0315 December 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | 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