GIVEN AGENCY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
09/05/259 May 2025 | Confirmation statement made on 2025-01-18 with updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Director's details changed for Mr Anthony Charles Nicholson on 2024-03-19 |
10/04/2410 April 2024 | Director's details changed for Mr Anthony Charles Nicholson on 2024-03-19 |
06/04/246 April 2024 | Resolutions |
06/04/246 April 2024 | Resolutions |
06/04/246 April 2024 | Resolutions |
06/04/246 April 2024 | Particulars of variation of rights attached to shares |
06/04/246 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
28/03/2428 March 2024 | Notification of Anthesis Consulting Group Limited as a person with significant control on 2024-03-19 |
27/03/2427 March 2024 | Cessation of Rebecca Jane Willan as a person with significant control on 2024-03-19 |
26/03/2426 March 2024 | Appointment of Mr Stuart James Mclachlan as a director on 2024-03-19 |
26/03/2426 March 2024 | Appointment of Mr Anthony Charles Nicholson as a director on 2024-03-19 |
26/03/2426 March 2024 | Termination of appointment of Jason Lee Peter Blackman as a secretary on 2024-03-19 |
26/03/2426 March 2024 | Statement of company's objects |
26/03/2426 March 2024 | Registered office address changed from 1st Floor 168-178 Shoreditch High Street London E1 6HU England to 26-29 Cross Street London EC1N 8UH on 2024-03-26 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Appointment of Mr Jason Lee Peter Blackman as a secretary on 2023-02-13 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Particulars of variation of rights attached to shares |
02/02/232 February 2023 | Confirmation statement made on 2023-01-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Termination of appointment of Gemma Louise Longsworth as a secretary on 2022-09-28 |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Memorandum and Articles of Association |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Director's details changed for Ms Rebecca Jane Willan on 2021-05-14 |
14/06/2114 June 2021 | Secretary's details changed for Gemma Louise Longsworth on 2021-06-14 |
14/06/2114 June 2021 | Change of details for Ms Rebecca Jane Willan as a person with significant control on 2021-06-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 23/07/2018 |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM |
08/02/188 February 2018 | CESSATION OF JEREMY ROGERS AS A PSC |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE WILLAN |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 18/01/2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/06/1727 June 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS |
24/03/1724 March 2017 | SUB-DIVISION 24/02/17 |
24/03/1724 March 2017 | 24/02/17 STATEMENT OF CAPITAL GBP 50 |
17/03/1717 March 2017 | DIRECTOR APPOINTED MS REBECCA JANE WILLAN |
19/01/1719 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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