GIVEN AGENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Second filing for the appointment of Mr Stuart James Mclachlan as a director

View Document

04/03/254 March 2025 Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Director's details changed for Mr Anthony Charles Nicholson on 2024-03-19

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

26/03/2426 March 2024 Appointment of Mr Stuart Mclachlan as a director on 2024-03-19

View Document

26/03/2426 March 2024 Appointment of Mr Anthony Charles Nicholson as a director on 2024-03-19

View Document

26/03/2426 March 2024 Termination of appointment of Jason Lee Peter Blackman as a secretary on 2024-03-19

View Document

26/03/2426 March 2024 Statement of company's objects

View Document

26/03/2426 March 2024 Registered office address changed from 1st Floor 168-178 Shoreditch High Street London E1 6HU England to 26-29 Cross Street London EC1N 8UH on 2024-03-26

View Document

13/03/2413 March 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Appointment of Mr Jason Lee Peter Blackman as a secretary on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Gemma Louise Longsworth as a secretary on 2022-09-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

22/10/2122 October 2021 Change of details for Given Agency Holdings Limited as a person with significant control on 2021-04-16

View Document

18/10/2118 October 2021 Change of details for Given London Holdings Limited as a person with significant control on 2021-04-16

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Secretary's details changed for Gemma Louise Longsworth on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 23/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CESSATION OF REBECCA JANE WILLAN AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIVEN LONDON HOLDINGS LIMITED

View Document

23/10/1723 October 2017 CESSATION OF DAVID JAMES HAWKSWORTH AS A PSC

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 12/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKSWORTH

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 22-24 CORSHAM STREET LONDON N1 6DR

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 49-51 CENTRAL STREET LONDON EC1V 8AB

View Document

12/01/1512 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1512 January 2015 ADOPT ARTICLES 19/12/2014

View Document

12/01/1512 January 2015 SUB-DIVISION 19/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 34-35 GREAT SUTTON STREET LONDON EC1V 0DX ENGLAND

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HAWKSWORTH / 08/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 08/10/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/117 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 07/01/2010

View Document

08/11/108 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM FLAT C, 28 LEINSTER SQUARE BAYSWATER LONDON GREATER LONDON W2 4NQ ENGLAND

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS BECKY WILLAN / 04/12/2009

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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