Advanced company searchLink opens in new window

AGORA SYNDICATE SERVICES LTD.

Company number 09319038

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)
21 Jun 2024 AA Full accounts made up to 31 December 2023
01 May 2024 PSC05 Change of details for Agora Syndicate Holdings Ltd as a person with significant control on 28 November 2022
18 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
10 Mar 2023 AA Full accounts made up to 30 November 2021
27 Feb 2023 CH01 Director's details changed for Mr Richard Anthony Hextall on 27 February 2023
28 Nov 2022 AD01 Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on 28 November 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Sean Alistair Sawyer as a director on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Michael Stephen Francis Pritchard as a director on 17 February 2022
17 Feb 2022 AP01 Appointment of Mr Richard Anthony Hextall as a director on 17 February 2022
17 Feb 2022 AP01 Appointment of Mr Peter Antony Bilsby as a director on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from 20 Gracechurch Street London EC3V 0BG England to 21 Lombard Street London EC3V 9AH on 17 February 2022
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
26 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Aug 2018 AD01 Registered office address changed from C/O Agora Underwriting 40 Lime Street London EC3M 7AW to 20 Gracechurch Street London EC3V 0BG on 16 August 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates