Advanced company searchLink opens in new window

AGORA BOOKS LIMITED

Company number 09628771

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)
20 Sep 2024 AA Accounts for a small company made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Jan 2023 CH01 Director's details changed for Mr Gordon Haig Brough on 26 January 2023
31 Jan 2023 AP01 Appointment of Mr Gordon Haig Brough as a director on 26 January 2023
31 Jan 2023 TM01 Termination of appointment of Kevin Allan Jones as a director on 26 January 2023
31 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
10 May 2022 TM01 Termination of appointment of Kathryn Nicole Angel as a director on 9 May 2022
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Ms Kathryn Nicole Angel as a director on 29 July 2021
18 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
20 Mar 2019 AP01 Appointment of Mr Kevin Allan Jones as a director on 20 March 2019
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
28 Mar 2018 PSC05 Change of details for Pfd Agency Holdings Limited as a person with significant control on 26 March 2018
28 Mar 2018 CH01 Director's details changed for Ms Caroline Jayne Michel on 26 March 2018
28 Mar 2018 AD01 Registered office address changed from Drury House 43-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018
20 Oct 2017 AA Accounts for a small company made up to 31 December 2016