I AM THE AGENT LTD
Status | ACTIVE |
Company No. | 06957423 |
Category | Private Limited Company |
Incorporated | 09 Jul 2009 |
Age | 14 years, 11 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 26 Jan 2015
Action Date: 18 Dec 2014
Category: Capital
Type: SH02
Date: 2014-12-18
Documents
Legacy
Date: 26 Jan 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 26 Jan 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/12/14
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emanuela Watson-Gandy
Documents
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
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
Legacy
Date: 14 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
Some Companies
23 MIDTON ROAD,PRESTWICK,KA9 1PJ
Number: | SO306394 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 2,TEN POUND WALK,DN4 5FB
Number: | 04423644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITES 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB
Number: | 03242688 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,E1 8AA
Number: | 04320853 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 KNATCHBULL WAY,ASHFORD,TN25 6PY
Number: | 11225056 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WAVERLEY DRIVE,CO DOWN,BT20 5LD
Number: | NI051866 |
Status: | ACTIVE |
Category: | Private Limited Company |