Advanced company searchLink opens in new window

AGORA MICROFINANCE SERVICES LIMITED

Company number 06582265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2017 AD01 Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on 29 November 2017
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Mr Tanmay Chetan on 26 October 2015
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 TM02 Termination of appointment of Ninie Edlyn Unachukwu as a secretary on 30 June 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
01 May 2015 AD01 Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
01 May 2013 TM02 Termination of appointment of Stephen Mcguinness as a secretary
01 May 2013 TM02 Termination of appointment of Stephen Mcguinness as a secretary
01 May 2013 AP03 Appointment of Mrs Ninie Edlyn Unachukwu as a secretary
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
05 Jul 2012 TM01 Termination of appointment of Marcus Fedder as a director
05 Jul 2012 AP01 Appointment of Mr Tanmay Chetan as a director
29 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
02 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
26 Jul 2011 AD01 Registered office address changed from Hedgesupport 6 Duke Street St James London SW1Y 6BN United Kingdom on 26 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Marcus Johannes Julian Fedder on 26 July 2011
18 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders