AGORA RESTAURANTS LIMITED

4-6 Kings Parade, Cambridge, CB2 1SJ, England
StatusACTIVE
Company No.05271681
CategoryPrivate Limited Company
Incorporated27 Oct 2004
Age19 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

AGORA RESTAURANTS LIMITED is an active private limited company with number 05271681. It was incorporated 19 years, 6 months, 18 days ago, on 27 October 2004. The company address is 4-6 Kings Parade, Cambridge, CB2 1SJ, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mustafa Alver

Notification date: 2023-03-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-15

Officer name: Mahmut Nedim Atay

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-20

Officer name: Mahmut Nedim Atay

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Mustafa Alver

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahmut Nedim Atay

Cessation date: 2023-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Alver

Appointment date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

New address: 4-6 Kings Parade Cambridge CB2 1SJ

Old address: 4 Kings Parade Cambridge Cambridgeshire CB2 1FJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celil Eken

Termination date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Burak Temelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Change sail address company with old address

Date: 01 Nov 2011

Category: Address

Type: AD02

Old address: C/O Dbs Accountants 17 Sherbourne Close Cambridge CB4 1RT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change sail address company

Date: 01 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Burak Temelli

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Celil Eken

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mahmut Atay

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 27 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1TB LTD

44 PIONEER WAY,WATFORD,WD18 6TA

Number:11450313
Status:ACTIVE
Category:Private Limited Company

HAYWOOD ENGINEERING SERVICES LIMITED

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:03149899
Status:ACTIVE
Category:Private Limited Company

KICKERS STUDIOS LIMITED

THE OLD STABLES ILEX FARM,CHESTERFIELD,S45 9AT

Number:07045965
Status:ACTIVE
Category:Private Limited Company

MYRDELL LIMITED

4 ACORN LODGE,LONDON,E10 6ED

Number:09042648
Status:ACTIVE
Category:Private Limited Company

RIMES & CO LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:06852450
Status:ACTIVE
Category:Private Limited Company

SOTHEBY'S DISTRIBUTION LIMITED

34-35 NEW BOND STREET,,W1A 2AA

Number:03853916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source