POWERED BY AGENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewCompulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-03-26 with no updates

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed from 60 Couchmore Avenue Esher KT10 9AU United Kingdom to 8 Eastway Sale Cheshire M33 4DX on 2025-01-17

View Document

19/12/2419 December 2024 Termination of appointment of Domenic Versace as a director on 2024-12-13

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Appointment of Mr Simon Michael Whale as a director on 2024-03-06

View Document

01/05/241 May 2024 Notification of Kerfuffle Consultancy Limited as a person with significant control on 2024-03-26

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

30/04/2430 April 2024 Cessation of Domenic Versace as a person with significant control on 2024-03-26

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 05/03/19 STATEMENT OF CAPITAL GBP 1

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 28/02/17 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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