- Company Overview for 3TOP AGORA INTERNATIONAL LTD (13539668)
- Filing history for 3TOP AGORA INTERNATIONAL LTD (13539668)
- People for 3TOP AGORA INTERNATIONAL LTD (13539668)
- More for 3TOP AGORA INTERNATIONAL LTD (13539668)
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) |
---|---|---|---|
23 Oct 2024 | PSC04 |
Change of details for Mrs Christiana Omohobhio Tometi as a person with significant control on 1 October 2024
|
|
23 Oct 2024 | PSC04 |
Change of details for Mrs Clementina Ikwuezunma as a person with significant control on 1 October 2024
|
|
23 Oct 2024 | PSC04 |
Change of details for Mrs Evelyn Arbuck Tah-Oguntade as a person with significant control on 1 October 2024
|
|
23 Oct 2024 | PSC04 |
Change of details for Mrs Patricia Nkechi Obichukwu as a person with significant control on 1 October 2024
|
|
23 Oct 2024 | PSC04 |
Change of details for Mrs Sylvia Kilo Ndzenyuy as a person with significant control on 1 October 2024
|
|
23 Oct 2024 | CH01 |
Director's details changed for Mrs Christiana Omohobhio Tometi on 1 October 2024
|
|
23 Oct 2024 | CH01 |
Director's details changed for Mrs Sylvia Kilo Ndzenyuy on 1 October 2024
|
|
23 Oct 2024 | CH01 |
Director's details changed for Mrs Evelyn Arbuck Tah-Oguntade on 10 October 2024
|
|
23 Oct 2024 | CH01 |
Director's details changed for Mrs Patricia Nkechi Obichukwu on 1 October 2024
|
|
23 Oct 2024 | CH01 |
Director's details changed for Mrs Clementina Ikwuezunma on 1 October 2024
|
|
23 Oct 2024 | AD01 |
Registered office address changed from PO Box 4385 13539668 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 23 October 2024
|
|
14 Oct 2024 | RP10 | Address of person with significant control Mrs Evelyn Arbuck Tah-Oguntade changed to 13539668 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
14 Oct 2024 | RP10 | Address of person with significant control Mrs Patricia Nkechi Obichukwu changed to 13539668 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
14 Oct 2024 | RP10 | Address of person with significant control Mrs Sylvia Kilo Ndzenyuy changed to 13539668 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
14 Oct 2024 | RP09 | Address of officer Mrs Evelyn Arbuck Tah-Oguntade changed to 13539668 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
14 Oct 2024 | RP09 | Address of officer Mrs Patricia Nkechi Obichukwu changed to 13539668 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
14 Oct 2024 | RP09 | Address of officer Mrs Sylvia Kilo Ndzenyuy changed to 13539668 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
14 Oct 2024 | RP09 | Address of officer Mrs Sylvia Kilo Ndzenyuy changed to 13539668 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
14 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 13539668 - Companies House Default Address, Cardiff, CF14 8LH on 14 October 2024 | |
13 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
23 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
21 Jan 2022 | TM01 | Termination of appointment of Amaka Blessing Aigboboh as a director on 15 September 2021 |