Download leads from Nexok and grow your business. Find out more

Agora Ticketing Ltd

Documents

Total Documents37
Total Pages107

Filing History

15 February 2023Confirmation statement made on 2 February 2023 with no updates
9 January 2023Micro company accounts made up to 28 February 2022
15 February 2022Confirmation statement made on 2 February 2022 with no updates
30 November 2021Micro company accounts made up to 28 February 2021
30 November 2021Registered office address changed from 46 Thoday Street Cambridge CB1 3AS United Kingdom to 29 Bedford Mount Leeds LS16 6DP on 30 November 2021
22 March 2021Micro company accounts made up to 28 February 2020
15 February 2021Confirmation statement made on 2 February 2021 with no updates
4 October 2020Registered office address changed from Clarendon Quarter, Apartment 205, Att: Leif Denby 4 st. Johns Road Leeds LS3 1FB United Kingdom to 46 Thoday Street Cambridge CB1 3AS on 4 October 2020
10 April 2020Termination of appointment of Jebediah Ralph Koogler as a director on 10 April 2020
17 February 2020Confirmation statement made on 2 February 2020 with no updates
30 November 2019Micro company accounts made up to 28 February 2019
3 February 2019Confirmation statement made on 2 February 2019 with no updates
11 January 2019Micro company accounts made up to 28 February 2018
30 June 2018Registered office address changed from Clarendon Quarter, Apartment 204 4 st. Johns Road Leeds LS3 1FB United Kingdom to Clarendon Quarter, Apartment 205, Att: Leif Denby 4 st. Johns Road Leeds LS3 1FB on 30 June 2018
30 June 2018Registered office address changed from 14 Coppice Walk London N20 8BZ England to Clarendon Quarter, Apartment 204 4 st. Johns Road Leeds LS3 1FB on 30 June 2018
14 February 2018Confirmation statement made on 2 February 2018 with no updates
18 January 2018Micro company accounts made up to 28 February 2017
16 February 2017Confirmation statement made on 2 February 2017 with updates
16 February 2017Confirmation statement made on 2 February 2017 with updates
18 November 2016Termination of appointment of Nicholas Collins as a director on 18 November 2016
18 November 2016Termination of appointment of Nicholas Collins as a director on 18 November 2016
9 November 2016Total exemption small company accounts made up to 28 February 2016
9 November 2016Total exemption small company accounts made up to 28 February 2016
26 September 2016Appointment of Mr Jebediah Ralph Koogler as a director on 24 September 2016
26 September 2016Appointment of Mr Jebediah Ralph Koogler as a director on 24 September 2016
24 September 2016Appointment of Mr Leif Christopher Denby as a director on 24 September 2016
24 September 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 100
24 September 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 100
24 September 2016Appointment of Mr Leif Christopher Denby as a director on 24 September 2016
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
6 October 2015Change of name notice
6 October 2015Change of name notice
29 September 2015Change of name notice
29 September 2015Change of name notice
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 10
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 10
Sign up now to grow your client base. Plans & Pricing