Advanced company searchLink opens in new window

AGORA CUSTOMER CONTACT AND EXPERIENCE LIMITED

Company number 08475804

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)
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
  • GBP 2
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24