OLDICM12073317 LTD

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed to PO Box 4385, 12073317 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22

View Document

25/02/2425 February 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25

View Document

23/01/2423 January 2024 Order of court to wind up

View Document

05/06/235 June 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

24/09/2224 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

24/09/2224 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

06/04/226 April 2022 Notification of Investments Holdings (Bvi) Limited as a person with significant control on 2022-03-23

View Document

06/04/226 April 2022 Cessation of Inc & Co Group Ltd as a person with significant control on 2022-03-23

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Registration of charge 120733170001, created on 2021-12-15

View Document

17/11/2117 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-11-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL AGENCY GROUP LTD

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / INC & CO GROUP LTD / 17/03/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / INTERNATIONAL AGENCY GROUP LTD / 26/08/2019

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR ANDREW GEORGE KELLY

View Document

05/05/205 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/05/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT DYLAN

View Document

25/10/1925 October 2019 Notice of removal of a director

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR JACK MASON

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED AGENCY 3 LTD CERTIFICATE ISSUED ON 25/10/19

View Document

27/06/1927 June 2019 Incorporation

View Document

27/06/1927 June 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