THREEFOLD AGENCY LTD

10366888
60 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 7RT

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 21 Buy now
10 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/23 214 Buy now
10 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/01/23 3 Buy now
10 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/01/23 1 Buy now
29 Aug 2023 officers Change of particulars for director (Mrs Emma Louise Dean) 2 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 21 Buy now
01 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/22 214 Buy now
01 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/01/22 1 Buy now
01 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/01/22 3 Buy now
05 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 officers Appointment of secretary (Mr Mark John Sanford) 2 Buy now
05 May 2022 officers Termination of appointment of secretary (Emma Louise Wood) 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 20 Buy now
25 May 2021 incorporation Memorandum Articles 25 Buy now
25 May 2021 resolution Resolution 1 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2021 officers Appointment of director (Mr Jonathan Andrew Peachey) 2 Buy now
05 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 May 2021 officers Appointment of director (Mr Peter Jonathan Harris) 2 Buy now
05 May 2021 officers Termination of appointment of secretary (David Bromfield) 1 Buy now
05 May 2021 officers Appointment of secretary (Ms Emma Louise Wood) 2 Buy now
28 Jan 2021 incorporation Memorandum Articles 22 Buy now
28 Jan 2021 resolution Resolution 1 Buy now
11 Dec 2020 officers Termination of appointment of director (David Gordon Lee) 1 Buy now
11 Dec 2020 officers Termination of appointment of director (Samuel Thomas James Knights) 1 Buy now
11 Dec 2020 officers Appointment of director (Mr Lee Lefeuvre) 2 Buy now
11 Dec 2020 officers Appointment of director (Mr David James Bromfield) 2 Buy now
11 Dec 2020 officers Appointment of director (Mrs Katie Louise Streeter-Hurle) 2 Buy now
11 Dec 2020 officers Appointment of director (Mrs Emma Louise Dean) 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 21 Buy now
05 Dec 2019 officers Appointment of secretary (Mr David Bromfield) 2 Buy now
05 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 13 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 9 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Nov 2016 resolution Resolution 3 Buy now
08 Sep 2016 incorporation Incorporation Company 38 Buy now