GIVEN AGENCY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Confirmation statement made on 2025-01-18 with updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Director's details changed for Mr Anthony Charles Nicholson on 2024-03-19

View Document

10/04/2410 April 2024 Director's details changed for Mr Anthony Charles Nicholson on 2024-03-19

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Particulars of variation of rights attached to shares

View Document

06/04/246 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

28/03/2428 March 2024 Notification of Anthesis Consulting Group Limited as a person with significant control on 2024-03-19

View Document

27/03/2427 March 2024 Cessation of Rebecca Jane Willan as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Appointment of Mr Stuart James Mclachlan as a director on 2024-03-19

View Document

26/03/2426 March 2024 Appointment of Mr Anthony Charles Nicholson as a director on 2024-03-19

View Document

26/03/2426 March 2024 Termination of appointment of Jason Lee Peter Blackman as a secretary on 2024-03-19

View Document

26/03/2426 March 2024 Statement of company's objects

View Document

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

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Appointment of Mr Jason Lee Peter Blackman as a secretary on 2023-02-13

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Particulars of variation of rights attached to shares

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Gemma Louise Longsworth as a secretary on 2022-09-28

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Director's details changed for Ms Rebecca Jane Willan on 2021-05-14

View Document

14/06/2114 June 2021 Secretary's details changed for Gemma Louise Longsworth on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Ms Rebecca Jane Willan as a person with significant control on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 23/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

08/02/188 February 2018 CESSATION OF JEREMY ROGERS AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE WILLAN

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JANE WILLAN / 18/01/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

24/03/1724 March 2017 SUB-DIVISION 24/02/17

View Document

24/03/1724 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 50

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MS REBECCA JANE WILLAN

View Document

19/01/1719 January 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