Advanced company searchLink opens in new window

AGORA ANALYTICS LIMITED

Company number 09540894

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 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 13 June 2023
24 Jun 2022 AD01 Registered office address changed from Wheatland House East Dulwich Estate London SE22 8AG England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 24 June 2022
22 Jun 2022 LIQ01 Declaration of solvency
22 Jun 2022 600 Appointment of a voluntary liquidator
22 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-14
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
19 Dec 2020 AD01 Registered office address changed from Flat E10 2, Martel Place London E8 2FQ United Kingdom to Wheatland House East Dulwich Estate London SE22 8AG on 19 December 2020
06 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
09 Aug 2019 AA Micro company accounts made up to 30 April 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
21 May 2018 AD01 Registered office address changed from 2 Martel Place 2 Martel Place London E8 2FQ England to Flat E10 2, Martel Place London E8 2FQ on 21 May 2018
20 May 2018 AD01 Registered office address changed from Apt 97 Parliament House 81, Black Prince Road Albert Embankment London SE1 7ET England to 2 Martel Place 2 Martel Place London E8 2FQ on 20 May 2018
24 Jul 2017 AA Micro company accounts made up to 30 April 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
11 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
12 Jun 2015 AD01 Registered office address changed from Apartment 97 Parliament House 81, Black Prince Road Albert Embankment London SE1 7SZ England to Apt 97 Parliament House 81, Black Prince Road Albert Embankment London SE1 7ET on 12 June 2015