Advanced company searchLink opens in new window

AGENTDOUBLE LIMITED

Company number 02584435

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 TM01 Termination of appointment of Alexander Bradley Newman as a director on 5 February 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Dec 2022 AP01 Appointment of Mr Alexander Bradley Newman as a director on 21 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
06 Apr 2021 PSC08 Notification of a person with significant control statement
06 Apr 2021 PSC07 Cessation of David Stewart Mitchell as a person with significant control on 20 February 2021
06 Apr 2021 PSC07 Cessation of Bradley Gerald Newman as a person with significant control on 20 February 2021
01 Apr 2021 AD02 Register inspection address has been changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to Honeysuckle Lodge Miles Lane Whiteparish Salisbury Wiltshire SP5 2QU
01 Apr 2021 CH01 Director's details changed for Dr Bradley Gerald Newman on 21 February 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 18,999
04 Mar 2016 AD03 Register(s) moved to registered inspection location Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
04 Mar 2016 AD02 Register inspection address has been changed to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS