-
STATEMENT AGENCY LTD - Central House, Otley Road, Harrogate, North Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07632816
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Central House
- Otley Road
- Harrogate
- North Yorkshire
- HG3 1UF
- England Central House, Otley Road, Harrogate, North Yorkshire, HG3 1UF, England UK
Management
- Geschäftsführung
- ENGEL, Dennis Stephen
- SPROT, Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.05.2011
- Alter der Firma 2011-05-13 13 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- Mr Daniel Conboy
- -
- Ingenuity Digital Holdings Limited
- -
- Ingenuity Digital Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-05-13
- Jahresmeldung
- Fälligkeit: 2024-10-24
- Letzte Einreichung: 2023-10-10
-
STATEMENT AGENCY LTD Firmenbeschreibung
- STATEMENT AGENCY LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07632816. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.05.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.05.2012.Die Firma kann schriftlich über Central House erreicht werden.
Jetzt sichern STATEMENT AGENCY LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Statement Agency Ltd - Central House, Otley Road, Harrogate, North Yorkshire, Grossbritannien
- 2011-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STATEMENT AGENCY LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-01-09) - CS01
-
change-to-a-person-with-significant-control (2024-05-08) - PSC05
keyboard_arrow_right 2023
-
dissolution-application-strike-off-company (2023-09-06) - DS01
-
gazette-notice-voluntary (2023-09-19) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2023-11-14) - SOAS(A)
-
accounts-with-accounts-type-small (2023-05-27) - AA
-
mortgage-charge-whole-release-with-charge-number (2023-02-04) - MR05
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-04-11) - AA
-
legacy (2022-12-28) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2022-12-28) - SH19
-
legacy (2022-12-28) - CAP-SS
-
resolution (2022-12-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-12-15) - TM01
-
confirmation-statement-with-no-updates (2022-10-10) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-11) - CS01
-
accounts-with-accounts-type-small (2021-06-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-01) - MR01
-
termination-director-company-with-name-termination-date (2021-03-15) - TM01
-
mortgage-satisfy-charge-full (2021-04-01) - MR04
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-15) - AP01
-
termination-secretary-company-with-name-termination-date (2020-07-15) - TM02
-
change-person-director-company-with-change-date (2020-03-10) - CH01
-
accounts-with-accounts-type-small (2020-09-30) - AA
-
confirmation-statement-with-no-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-06) - MR01
-
accounts-with-accounts-type-small (2019-10-06) - AA
-
confirmation-statement-with-updates (2019-10-24) - CS01
-
change-account-reference-date-company-previous-extended (2019-04-29) - AA01
keyboard_arrow_right 2018
-
capital-alter-shares-subdivision (2018-05-30) - SH02
-
accounts-with-accounts-type-micro-entity (2018-06-29) - AA
-
cessation-of-a-person-with-significant-control (2018-10-10) - PSC07
-
change-to-a-person-with-significant-control (2018-10-10) - PSC04
-
confirmation-statement-with-updates (2018-10-10) - CS01
-
appoint-person-director-company-with-name-date (2018-10-30) - AP01
-
appoint-person-director-company-with-name-date (2018-10-31) - AP01
-
cessation-of-a-person-with-significant-control (2018-11-01) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-31) - TM01
-
appoint-person-secretary-company-with-name-date (2018-10-31) - AP03
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-01) - AD01
-
resolution (2018-11-12) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-11-01) - PSC02
-
notification-of-a-person-with-significant-control (2018-05-04) - PSC01
-
appoint-person-director-company-with-name-date (2018-04-19) - AP01
-
change-to-a-person-with-significant-control (2018-05-04) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-02-16) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-01) - AA
-
appoint-person-director-company-with-name-date (2016-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
termination-director-company-with-name-termination-date (2015-06-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
keyboard_arrow_right 2013
-
accounts-amended-with-made-up-date (2013-04-23) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2013-02-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-01) - AR01
-
change-account-reference-date-company-current-extended (2012-07-13) - AA01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-05-17) - SH01
-
appoint-person-director-company-with-name (2011-05-17) - AP01
-
termination-director-company-with-name (2011-05-13) - TM01
-
incorporation-company (2011-05-13) - NEWINC