AGENDA INVEST LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-12 View Report
Dissolution. Dissolution application strike off company. 2023-11-30 View Report
Gazette. Gazette notice compulsory. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Gazette. Gazette filings brought up to date. 2021-10-13 View Report
Gazette. Gazette notice compulsory. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Address. New address: 35-38 New Bridge Street London EC4V 6BW. Old address: 35-38 New Bridge Street London EC4V 6BW England. Change date: 2021-02-15. 2021-02-15 View Report
Address. Change date: 2021-02-15. Old address: 11 Pilgrim Street London EC4V 6RN England. New address: 35-38 New Bridge Street London EC4V 6BW. 2021-02-15 View Report
Accounts. Accounts type full. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Officers. Termination date: 2020-09-18. Officer name: Oliver Allan. 2020-09-30 View Report
Officers. Officer name: Ms Linda Garbarino. Appointment date: 2020-09-30. 2020-09-30 View Report
Persons with significant control. Change date: 2019-01-01. Psc name: Mr Pierluigi Ciccone. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type full. 2019-04-16 View Report
Address. New address: 11 Pilgrim Street London EC4V 6RN. Change date: 2018-12-24. Old address: 15 Wrights Lane London W8 5SL United Kingdom. 2018-12-24 View Report
Officers. Appointment date: 2018-09-14. Officer name: Mr Oliver Allan. 2018-09-14 View Report
Officers. Officer name: Laggan Secretaries Limited. Termination date: 2018-09-14. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Officers. Officer name: Linda Garbarino. Termination date: 2018-08-13. 2018-09-05 View Report
Accounts. Accounts type full. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Officers. Termination date: 2017-06-02. Officer name: Michele Marcello. 2017-06-28 View Report
Accounts. Accounts type full. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Officers. Officer name: Mr Pierluigi Ciccone. Change date: 2015-08-01. 2016-09-15 View Report
Accounts. Accounts type total exemption full. 2016-08-10 View Report
Officers. Change date: 2016-01-15. Officer name: Mr Michele Marcello. 2016-04-18 View Report
Officers. Change date: 2016-01-15. Officer name: Mrs Linda Garbarino. 2016-01-18 View Report
Officers. Officer name: Mr Pierluigi Ciccone. Change date: 2016-01-15. 2016-01-18 View Report
Address. Old address: 25 Savile Row London W1S 2ER. Change date: 2016-01-13. New address: 15 Wrights Lane London W85SL. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Address. New address: 25 Savile Row London W1S 2ER. 2015-08-14 View Report
Officers. Officer name: Kingsley Secretaries Limited. 2015-08-13 View Report
Officers. Officer name: Laggan Secretaries Limited. Appointment date: 2015-07-21. 2015-08-12 View Report
Capital. Capital allotment shares. 2015-06-24 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Address. Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England. New address: 25 Savile Row London W1S 2ER. 2015-06-09 View Report
Officers. Officer name: Mr Michele Marcello. Appointment date: 2014-10-01. 2014-10-14 View Report
Officers. Appointment date: 2014-10-01. Officer name: Ms Linda Garbarino. 2014-10-14 View Report
Officers. Officer name: Mr Pierluigi Ciccone. Appointment date: 2014-10-01. 2014-10-14 View Report
Officers. Termination date: 2014-10-01. Officer name: Corel Grinberg. 2014-10-14 View Report
Officers. Termination date: 2014-10-01. Officer name: Amnon Barak. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2014-08-29 View Report
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. 2014-08-29 View Report
Address. Change date: 2014-07-23. Old address: 25 Saville Row London England. New address: 25 Savile Row London W1S 2ER. 2014-07-23 View Report