AGENTS OF CHANGE LIMITED

Register to unlock more data on OkredoRegister

AGENTS OF CHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04789250

Incorporation date

05/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Fairland Road, Stratford, London E15 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon21/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon20/02/2025
Application to strike the company off the register
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2022
Director's details changed for Mr Mark Paul Rix on 2022-03-14
dot icon14/03/2022
Appointment of Mr Mark Paul Rix as a director on 2022-03-09
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon26/04/2021
Director's details changed for Mrs Janet Stephanie Kirchner on 2021-01-01
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon07/05/2019
Appointment of Miss Alison Lillie Butcher as a director on 2019-04-14
dot icon07/05/2019
Appointment of Mrs Janet Stephanie Kirchner as a director on 2018-09-10
dot icon23/04/2019
Micro company accounts made up to 2018-06-30
dot icon14/09/2018
Termination of appointment of Phyllis Turvill as a director on 2018-09-14
dot icon14/09/2018
Termination of appointment of Phyllis Turvill as a secretary on 2018-09-14
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/07/2017
Director's details changed for Dr Phyllis Turville on 2017-07-19
dot icon19/07/2017
Secretary's details changed for Dr Phyllis Turville on 2017-07-19
dot icon12/07/2017
Termination of appointment of Peter John Smith as a director on 2017-05-07
dot icon12/07/2017
Appointment of Mrs Christine Margaretta Mannington as a director on 2017-05-07
dot icon12/07/2017
Appointment of Dr Phyllis Turville as a secretary on 2017-05-07
dot icon12/07/2017
Appointment of Dr Phyllis Turville as a director on 2017-05-07
dot icon12/07/2017
Termination of appointment of Caroline Honor Clark as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Caroline Honor Clark as a secretary on 2017-06-30
dot icon29/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/04/2016
Annual return made up to 2016-04-25 no member list
dot icon26/04/2016
Appointment of Reverend Fiona Thomas as a director on 2016-04-09
dot icon25/04/2016
Termination of appointment of Janet Stephanie Kirchner as a director on 2016-04-09
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-25 no member list
dot icon23/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-25 no member list
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-04-25 no member list
dot icon04/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-25 no member list
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-05 no member list
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Appointment of Mrs Caroline Honor Clark as a director
dot icon22/03/2011
Appointment of Mr Peter John Smith as a director
dot icon21/03/2011
Appointment of Mrs Caroline Honor Clark as a secretary
dot icon21/03/2011
Termination of appointment of Mohammad Haroon as a director
dot icon21/03/2011
Termination of appointment of Sophie Haroon as a director
dot icon21/03/2011
Termination of appointment of Sophie Haroon as a secretary
dot icon07/06/2010
Annual return made up to 2010-06-05 no member list
dot icon07/06/2010
Director's details changed for Janet Stephanie Kirchner on 2010-06-05
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2010
Director's details changed for Dr Sophie Natalie Haroon on 2010-04-29
dot icon29/04/2010
Director's details changed for Dr Mohammad Munib Haroon on 2010-04-29
dot icon29/04/2010
Secretary's details changed for Dr Sophie Natalie Haroon on 2010-04-29
dot icon02/07/2009
Annual return made up to 05/06/09
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/02/2009
Registered office changed on 24/02/2009 from, 31 white road, stratford, london, E15 4HA
dot icon02/07/2008
Annual return made up to 05/06/08
dot icon01/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/06/2007
Annual return made up to 05/06/07
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Annual return made up to 05/06/06
dot icon16/06/2006
Amended accounts made up to 2005-06-30
dot icon07/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/03/2006
Director's particulars changed
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/06/2005
Annual return made up to 05/06/05
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Registered office changed on 17/05/05 from: 9 elliott square, primrose hill london, NW3 3SU
dot icon18/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/12/2004
Secretary's particulars changed;director's particulars changed
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon16/08/2004
Annual return made up to 05/06/04
dot icon10/08/2003
Memorandum and Articles of Association
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Director resigned
dot icon10/08/2003
Secretary resigned
dot icon10/08/2003
New secretary appointed
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENTS OF CHANGE LIMITED

AGENTS OF CHANGE LIMITED is an(a) Dissolved company incorporated on 05/06/2003 with the registered office located at 18 Fairland Road, Stratford, London E15 4AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTS OF CHANGE LIMITED?

toggle

AGENTS OF CHANGE LIMITED is currently Dissolved. It was registered on 05/06/2003 and dissolved on 20/05/2025.

Where is AGENTS OF CHANGE LIMITED located?

toggle

AGENTS OF CHANGE LIMITED is registered at 18 Fairland Road, Stratford, London E15 4AF.

What does AGENTS OF CHANGE LIMITED do?

toggle

AGENTS OF CHANGE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AGENTS OF CHANGE LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.