AGORA CUSTOMER CONTACT AND EXPERIENCE LIMITED
Company number 08475804
- Company Overview for AGORA CUSTOMER CONTACT AND EXPERIENCE LIMITED (08475804)
- Filing history for AGORA CUSTOMER CONTACT AND EXPERIENCE LIMITED (08475804)
- People for AGORA CUSTOMER CONTACT AND EXPERIENCE LIMITED (08475804)
- More for AGORA CUSTOMER CONTACT AND EXPERIENCE LIMITED (08475804)
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) |
---|---|---|---|
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
13 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Nicholas Gordon John Wilkinson as a director on 23 January 2018 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
11 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
21 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Po Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ to Tithe Cottage 15 Tilmans Mead Farningham Dartford Kent DA4 0BY on 3 December 2014 | |
25 Nov 2014 | CERTNM |
Company name changed abcsd LIMITED\certificate issued on 25/11/14
|