THE AGENCY OF DESIGN LTD

6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, Oxfordshire
StatusACTIVE
Company No.07694983
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE AGENCY OF DESIGN LTD is an active private limited company with number 07694983. It was incorporated 12 years, 10 months, 15 days ago, on 06 July 2011. The company address is 6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, Oxfordshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 05 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Matthew David Laws

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-17

Psc name: Mr Matthew David Laws

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 05 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 05 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 05 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Mr Matthew Laws

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Paterson

Change date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 05 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: C/O Richard Gilbert 43a Horsford Road Brixton London SW2 5BP England

Change date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 05 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-01-04

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2012

Action Date: 05 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-05

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOMETRIC INNOVATIONS LIMITED

LEVEL 39 1 CANADA SQUARE,LONDON,E14 5AB

Number:10427295
Status:ACTIVE
Category:Private Limited Company

BLUE WATER SPORTS LIMITED

2 BRIDGE FARM OFFICES,TOTNES,TQ9 7PP

Number:07776262
Status:ACTIVE
Category:Private Limited Company

CML PROJECTS BROADCAST LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:08765308
Status:ACTIVE
Category:Private Limited Company

DV SECURITY LIMITED

1 REES DRIVE,STANMORE,HA7 4YN

Number:09625090
Status:ACTIVE
Category:Private Limited Company

HERMITAGE HOLDINGS (WILMSLOW) LIMITED

PARADIGM HOUSE,WILMSLOW,SK9 3ND

Number:09908157
Status:ACTIVE
Category:Private Limited Company

PILLA PROPERTIES LIMITED

1 HATHAWAY COURT,MILTON KEYNES,MK8 0LG

Number:03887002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source