AGENTS OF CHANGE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/03/257 March 2025 Previous accounting period shortened from 2025-06-30 to 2024-10-31

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 DIRECTOR APPOINTED MISS ALISON LILLIE BUTCHER

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS JANET STEPHANIE KIRCHNER

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS TURVILL

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY PHYLLIS TURVILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PHYLLIS TURVILLE / 19/07/2017

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DR PHYLLIS TURVILLE / 19/07/2017

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED DR PHYLLIS TURVILLE

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARK

View Document

12/07/1712 July 2017 SECRETARY APPOINTED DR PHYLLIS TURVILLE

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS CHRISTINE MARGARETTA MANNINGTON

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE CLARK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED REVEREND FIONA THOMAS

View Document

26/04/1626 April 2016 25/04/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANET KIRCHNER

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 25/04/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 25/04/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 25/04/13 NO MEMBER LIST

View Document

04/03/134 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 25/04/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 05/06/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR PETER JOHN SMITH

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MRS CAROLINE HONOR CLARK

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HAROON

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MRS CAROLINE HONOR CLARK

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HAROON

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY SOPHIE HAROON

View Document

07/06/107 June 2010 05/06/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET STEPHANIE KIRCHNER / 05/06/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SOPHIE NATALIE HAROON / 29/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DR SOPHIE NATALIE HAROON / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD MUNIB HAROON / 29/04/2010

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 31 WHITE ROAD, STRATFORD, LONDON, E15 4HA

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 05/06/08

View Document

01/04/081 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 05/06/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 05/06/06

View Document

16/06/0616 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 05/06/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 9 ELLIOTT SQUARE, PRIMROSE HILL LONDON, NW3 3SU

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 05/06/04

View Document

10/08/0310 August 2003 NEW SECRETARY APPOINTED

View Document

10/08/0310 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0310 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0310 August 2003 SECRETARY RESIGNED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 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