Advanced company searchLink opens in new window

AGORA DIGITAL MARKETS LTD

Company number 11607002

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Nov 2025 SH08 Change of share class name or designation
29 Oct 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2025 MA Memorandum and Articles of Association
08 Sep 2025 TM01 Termination of appointment of Naveed Rizwan Nasar as a director on 5 September 2025
05 Sep 2025 SH01 Statement of capital following an allotment of shares on 19 August 2025
  • GBP 6,022.713
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 8 April 2025
  • GBP 5,771.074
31 Mar 2025 AA01 Current accounting period shortened from 31 March 2024 to 30 March 2024
13 Mar 2025 SH01 Statement of capital following an allotment of shares on 12 March 2025
  • GBP 5,621.074
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 8 January 2025
  • GBP 5,411.074
27 Jan 2025 MA Memorandum and Articles of Association
27 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2024 PSC01 Notification of Charles Louis Berman as a person with significant control on 28 October 2019
15 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
15 Oct 2024 CH01 Director's details changed for Mr Naveed Rizwan Nasar on 2 October 2024
15 Oct 2024 CH01 Director's details changed for Mr Joseph Dermot Rice on 1 October 2024
03 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2024 MA Memorandum and Articles of Association
28 Aug 2024 AD01 Registered office address changed from , Unit 2.05 12-18 Hoxton Street, London, N1 6NG, England to 20 Wenlock Road London N1 7GU on 28 August 2024
05 Jun 2024 CH01 Director's details changed for Mr Naveed Rizwan Nasar on 29 May 2024
10 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 2,714.547
10 Apr 2024 PSC07 Cessation of Charles Louis Berman as a person with significant control on 29 December 2023
22 Jan 2024 MA Memorandum and Articles of Association
22 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 2,696.221
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 2,400.049