Advanced company searchLink opens in new window

AGORA SPACES LIMITED

Company number 09595369

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)
27 May 2025 CS01 Confirmation statement made on 18 May 2025 with updates
10 Apr 2025 AD01 Registered office address changed from 46 Chancery Lane Chancery Lane London WC2A 1JE England to 46 Chancery Lane London WC2A 1JE on 10 April 2025
07 Apr 2025 AD01 Registered office address changed from 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP England to 46 Chancery Lane Chancery Lane London WC2A 1JE on 7 April 2025
28 Feb 2025 AA Micro company accounts made up to 31 May 2024
04 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
22 Dec 2022 AD01 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA United Kingdom to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 22 December 2022
17 Nov 2022 AA Micro company accounts made up to 31 May 2022
25 May 2022 PSC04 Change of details for Arthur James Mccalmont as a person with significant control on 25 May 2022
25 May 2022 CH01 Director's details changed for Arthur James Mccalmont on 25 May 2022
25 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 SH08 Change of share class name or designation
10 Dec 2021 SH02 Sub-division of shares on 3 December 2021
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 1.0125
08 Nov 2021 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
17 Nov 2020 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-15
03 Feb 2020 CONNOT Change of name notice