AGORA MICROFINANCE SERVICES LIMITED
Company number 06582265
- Company Overview for AGORA MICROFINANCE SERVICES LIMITED (06582265)
- Filing history for AGORA MICROFINANCE SERVICES LIMITED (06582265)
- People for AGORA MICROFINANCE SERVICES LIMITED (06582265)
- More for AGORA MICROFINANCE SERVICES LIMITED (06582265)
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
|
|
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
|
|
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
|
|
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 |