AGENT PROPERTY FINDER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from PO Box 4385 12279115 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Nicholas Conrad Thompson on 2025-04-28

View Document

06/05/256 May 2025 Secretary's details changed for Mr Nicholas Thompson on 2025-04-28

View Document

06/05/256 May 2025 Change of details for Mr Nicholas Conrad Thompson as a person with significant control on 2025-04-28

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 12279115 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Registered office address changed from 185a Farnham Road Slough Berkshire SL1 4XS to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2023-03-02

View Document

27/01/2327 January 2023 Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to 185a Farnham Road Slough Berkshire SL1 4XS on 2023-01-27

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/10/1924 October 2019 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