(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 20th July 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 21st October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to George Court Bartholemews Walk Ely CB7 4JW on Thursday 9th December 2021
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 11th September 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th September 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 12th August 201927.39 GBP
filed on: 15th, October 2019
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 15th, October 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 12th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3rd Floor Charter House 62-64 Hills Road Cambridge Cambridgeshire CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on Thursday 29th September 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 23rd September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
(AP01) New director appointment on Wednesday 17th December 2014.
filed on: 21st, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 21st February 2015.
filed on: 21st, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 17th December 2014.
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kinnagri LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 3rd December 201435.00 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 24th, December 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 1st, December 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, December 2014
| resolution
|
|
(SH19) 87.50 GBP is the capital in company's statement on Monday 1st December 2014
filed on: 1st, December 2014
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 24/11/14
filed on: 1st, December 2014
| insolvency
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 23rd September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to Monday 23rd September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Friday 23rd November 2012.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 23rd November 2012.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 8750.00 GBP is the capital in company's statement on Friday 28th September 2012
filed on: 23rd, November 2012
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 23rd September 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, September 2012
| resolution
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 2nd July 2012 from 3 Manor Farms Barns Snailwell Newmarket Suffolk CB8 7LX United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) 35.00 GBP is the capital in company's statement on Tuesday 20th December 2011
filed on: 3rd, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 3rd, February 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) 23.00 GBP is the capital in company's statement on Monday 19th December 2011
filed on: 3rd, February 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 19th December 2011
filed on: 19th, January 2012
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, January 2012
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 23rd September 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 18th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kinnevik agri LIMITEDcertificate issued on 18/07/11
filed on: 18th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 24th June 2011
change of name
|
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2010
| incorporation
|
Free Download
(7 pages)
|