GIVEN AGENCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Second filing for the appointment of Mr Stuart James Mclachlan as a director |
04/03/254 March 2025 | Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Director's details changed for Mr Anthony Charles Nicholson on 2024-03-19 |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
26/03/2426 March 2024 | Appointment of Mr Stuart Mclachlan as a director on 2024-03-19 |
26/03/2426 March 2024 | Appointment of Mr Anthony Charles Nicholson as a director on 2024-03-19 |
26/03/2426 March 2024 | Termination of appointment of Jason Lee Peter Blackman as a secretary on 2024-03-19 |
26/03/2426 March 2024 | Statement of company's objects |
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 |
13/03/2413 March 2024 | Satisfaction of charge 1 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Appointment of Mr Jason Lee Peter Blackman as a secretary on 2023-02-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Termination of appointment of Gemma Louise Longsworth as a secretary on 2022-09-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-19 with updates |
22/10/2122 October 2021 | Change of details for Given Agency Holdings Limited as a person with significant control on 2021-04-16 |
18/10/2118 October 2021 | Change of details for Given London Holdings Limited as a person with significant control on 2021-04-16 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Secretary's details changed for Gemma Louise Longsworth on 2021-06-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 23/07/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | CESSATION OF REBECCA JANE WILLAN AS A PSC |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIVEN LONDON HOLDINGS LIMITED |
23/10/1723 October 2017 | CESSATION OF DAVID JAMES HAWKSWORTH AS A PSC |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 12/10/2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKSWORTH |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 22-24 CORSHAM STREET LONDON N1 6DR |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 49-51 CENTRAL STREET LONDON EC1V 8AB |
12/01/1512 January 2015 | 19/12/14 STATEMENT OF CAPITAL GBP 100 |
12/01/1512 January 2015 | ADOPT ARTICLES 19/12/2014 |
12/01/1512 January 2015 | SUB-DIVISION 19/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 34-35 GREAT SUTTON STREET LONDON EC1V 0DX ENGLAND |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HAWKSWORTH / 08/10/2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 08/10/2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/128 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/11/117 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
05/07/115 July 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 07/01/2010 |
08/11/108 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
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 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS BECKY WILLAN / 04/12/2009 |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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