NEGUS-FANCEY AGENTS LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08799303
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

NEGUS-FANCEY AGENTS LIMITED is an active private limited company with number 08799303. It was incorporated 10 years, 6 months, 15 days ago, on 02 December 2013. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Old address: 195 Hammersmith Grove London W6 0NP England

Change date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Negus-Fancey

Termination date: 2020-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-19

Psc name: Charles Negus-Fancey

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Charles Negus-Fancey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 50 London Road Newcastle Under Lyme Staffordshire ST5 1LL

New address: 195 Hammersmith Grove London W6 0NP

Change date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-15

Psc name: Catherine Mary Negus-Fancey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mrs Catherine Mary Negus-Fancey

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-08-25

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Charles Negus-Fancey

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER HAVEN HOMES LTD

356 ST. ANN'S ROAD,LONDON,N15 3ST

Number:06909011
Status:ACTIVE
Category:Private Limited Company

INANNA STERLING CARE LIMITED

31 BIRDHURST RISE BIRDHURST RISE,SOUTH CROYDON,CR2 7EG

Number:09388674
Status:ACTIVE
Category:Private Limited Company

KIRKHOUSE INVESTMENTS LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC480484
Status:ACTIVE
Category:Private Limited Company

MAGNET ASSET MANAGEMENT LTD

UNIT 6 MANOR ROAD,FROME,BA11 4BN

Number:09507135
Status:ACTIVE
Category:Private Limited Company

MILLER CONSULTING SERVICES LIMITED

2 RUSHCLIFFE AVENUE,NOTTINGHAM,NG12 2AF

Number:05682608
Status:ACTIVE
Category:Private Limited Company

SKY TUTORS LIMITED

82 MARCONI ROAD,LONDON,E10 7JD

Number:06846680
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