Advanced company searchLink opens in new window

AGORA GROUP HOLDINGS LIMITED

Company number 14083297

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)
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 23 January 2024
  • GBP 14,270
16 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement 27/12/2023
15 Jan 2024 SH03 Purchase of own shares.
09 Jan 2024 AP01 Appointment of Jacob Barney Medwell as a director on 27 December 2023
09 Jan 2024 AP01 Appointment of Mr Ashley Daniel Hirst as a director on 27 December 2023
09 Jan 2024 SH06 Cancellation of shares. Statement of capital on 27 December 2023
  • GBP 1,143.8
12 Dec 2023 PSC07 Cessation of Henri Junior Chalhoub as a person with significant control on 29 November 2023
12 Dec 2023 PSC02 Notification of Cygnus Group Holdings Limited as a person with significant control on 29 November 2023
12 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2023
  • GBP 11,285.4
18 Aug 2023 SH02 Sub-division of shares on 1 August 2023
18 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 01/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 11,285.5
26 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
07 Jul 2023 TM01 Termination of appointment of Lisa Mary Young as a director on 6 July 2023
07 Jul 2023 PSC01 Notification of Henri Junior Chalhoub as a person with significant control on 6 July 2023
07 Jul 2023 AP01 Appointment of Henri Junior Chalhoub as a director on 6 July 2023
07 Jul 2023 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 6 July 2023
07 Jul 2023 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to 73 Cornhill London EC3V 3QQ on 7 July 2023
07 Jul 2023 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 6 July 2023
06 Jul 2023 CERTNM Company name changed meadport LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05