THE RESULTS ONLY AGENCY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY to 85 Great Portland Street First Floor London W1W 7LT on 2022-11-22

View Document

17/10/2217 October 2022 Registered office address changed from PO Box 4385 10908824: Companies House Default Address Cardiff CF14 8LH to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2022-10-17

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Robert Henry Hogarth as a director on 2021-11-03

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

12/10/2112 October 2021 Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to 85 Great Portland Street First Floor London W1W 7LT on 2021-10-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

06/07/216 July 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 2021-07-06

View Document

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM SUITE 1, DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD HANDFORTH WILMSLOW SK9 3HW ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

05/06/205 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HACKNEY / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HOGARTH / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES FINLAY / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HACKNEY / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FINLAY / 17/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FINLAY / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HOGARTH / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HACKNEY / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HACKNEY / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES FINLAY / 11/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 DIRECTOR APPOINTED MR ROBERT HENRY HOGARTH

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 ADOPT ARTICLES 27/06/2018

View Document

10/08/1710 August 2017 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