I AM THE AGENT LTD

The Fuel Tank (A4) The Fuel Tank (A4), London, SE8 3LE, England
StatusACTIVE
Company No.06957423
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

I AM THE AGENT LTD is an active private limited company with number 06957423. It was incorporated 14 years, 11 months, 28 days ago, on 09 July 2009. The company address is The Fuel Tank (A4) The Fuel Tank (A4), London, SE8 3LE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimiliano Scianna

Termination date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: The Fuel Tank, Faircharm Studios Faircharm Studios, Block a 8-12 Creekside London SE8 3DX England

New address: The Fuel Tank (A4) Creative Road London SE8 3LE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: 89 (I Am the Agent) Trafalgar Road London SE10 9TS

New address: The Fuel Tank, Faircharm Studios Faircharm Studios, Block a 8-12 Creekside London SE8 3DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Ms Rebecca Peach

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Honeywood

Termination date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Mr Massilimiliano Scianna

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massilimiliano Scianna

Appointment date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Date: 2016-05-27

Capital : 752.005 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2016

Action Date: 09 May 2016

Category: Capital

Type: SH01

Date: 2016-05-09

Capital : 744.559 GBP

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Honeywood

Appointment date: 2016-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 722.22 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-18

Documents

View document PDF

Legacy

Date: 26 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-26

Capital : 650 GBP

Documents

View document PDF

Legacy

Date: 26 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/14

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emanuela Watson-Gandy

Termination date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emanuela Watson-Gandy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Legacy

Date: 14 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-23

Old address: 89 Trafalgar Road Greenwich London SE10 9TS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: 23 / 25 Greenwich Church Street Greenwich London SE10 9BJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-28

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ms Rebecca Peach

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peach and company property experts LTD\certificate issued on 25/07/09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABMS SCOTLAND LLP

23 MIDTON ROAD,PRESTWICK,KA9 1PJ

Number:SO306394
Status:ACTIVE
Category:Limited Liability Partnership

BAGABON LIMITED

UNIT 2,TEN POUND WALK,DN4 5FB

Number:04423644
Status:LIQUIDATION
Category:Private Limited Company

ELLISON ELECTRONICS LIMITED

SUITES 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB

Number:03242688
Status:ACTIVE
Category:Private Limited Company

INGEUS UK LIMITED

5TH FLOOR,LONDON,E1 8AA

Number:04320853
Status:ACTIVE
Category:Private Limited Company

MATT SCREEN PET SERVICES LTD

47 KNATCHBULL WAY,ASHFORD,TN25 6PY

Number:11225056
Status:ACTIVE
Category:Private Limited Company

TIMOTHY SMYTH HAIR DESIGN LTD

4 WAVERLEY DRIVE,CO DOWN,BT20 5LD

Number:NI051866
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