AGITPROP LGBT LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

23/06/2523 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Registered office address changed to PO Box 4385, 13249994 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-12

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Director's details changed for Mr Mark Leighton on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Joseph Harwood on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Mark Leighton as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 86 Paul Street London E15 4QA on 2022-03-03

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK LEIGHTON / 16/03/2021

View Document

15/03/2115 March 2021 COMPANY NAME CHANGED AGITPROP VENTURES LTD CERTIFICATE ISSUED ON 15/03/21

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HARWOOD

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR JOSEPH HARWOOD

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK LEIGHTON / 12/03/2021

View Document

08/03/218 March 2021 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