GETAGENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Registered office address changed from 346 Old Street London EC1V 9NQ England to 110 Clifton Street London EC2A 4HT on 2024-03-06

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2023-02-09

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

02/12/222 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-18

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

12/08/2012 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 727-729 HIGH ROAD LONDON N12 0BP ENGLAND

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

08/01/208 January 2020 12/12/19 STATEMENT OF CAPITAL GBP 131.062

View Document

20/12/1920 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 114.786

View Document

19/12/1919 December 2019 ADOPT ARTICLES 12/12/2019

View Document

01/12/191 December 2019 SECOND FILED SH01 - 28/07/18 STATEMENT OF CAPITAL GBP 78.184

View Document

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

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL MARTIN / 17/06/2019

View Document

26/05/1926 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER THUM-BONANNO / 26/05/2019

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ALAN MARTIN

View Document

09/01/199 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 114.576

View Document

09/01/199 January 2019 ADOPT ARTICLES 04/12/2018

View Document

16/11/1816 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 28/07/18 STATEMENT OF CAPITAL GBP 78.184

View Document

18/04/1818 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 75.662

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 12/06/17 STATEMENT OF CAPITAL GBP 75.413

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR EDWARD ERNST FREYFOGLE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-SEBASTIEN POWELL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-SEBASTIEN POWELL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ ENGLAND

View Document

27/04/1727 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 75.308

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 1 FREDERICK'S PLACE LONDON EC2R 8AE ENGLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOOLFENDEN

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 29/02/16 STATEMENT OF CAPITAL GBP 75.185

View Document

06/09/166 September 2016 29/02/16 STATEMENT OF CAPITAL GBP 75.185

View Document

12/08/1612 August 2016 SECOND FILED SH01 - 21/10/15 STATEMENT OF CAPITAL GBP 0.002

View Document

12/04/1612 April 2016 21/09/15 STATEMENT OF CAPITAL GBP 61860

View Document

07/04/167 April 2016 21/10/15 STATEMENT OF CAPITAL GBP 68.372

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 51 GREAT TURNSTILE HOUSE 13 GREAT TURNSTILE LONDON WC1V 7HH

View Document

01/02/161 February 2016 21/09/15 STATEMENT OF CAPITAL GBP 124.640

View Document

01/02/161 February 2016 ADOPT ARTICLES 21/09/2015

View Document

28/01/1628 January 2016 ADOPT ARTICLES 21/09/2015

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR CHRISTIAN WOOLFENDEN

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER THUM-BONNANO / 21/10/2015

View Document

27/07/1527 July 2015 SUB-DIVISION 28/05/15

View Document

16/07/1516 July 2015 28/05/15 STATEMENT OF CAPITAL GBP 60.00

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 231 LAVENDER HILL LONDON SW11 1JR ENGLAND

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED COLBY FRANK SHORT

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED ANTHONY PETER THUM-BONNANO

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED JEAN-SEBASTIAN PETER POWELL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAYHAN OMAR

View Document

09/02/159 February 2015 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