(CS01) Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 18th Jan 2023 new director was appointed.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Jan 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed agritec holdings LIMITEDcertificate issued on 17/03/22
filed on: 17th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Dec 2021: 5779.82 GBP
filed on: 17th, January 2022
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 14th Jun 2021: 4932.71 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Sep 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Sep 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Sep 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 14th Jun 2021: 4965.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, July 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Apr 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100398880002, created on Mon, 14th Dec 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Mar 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th May 2016
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 17th May 2016
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100398880001, created on Fri, 21st Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Mar 2016 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AP01) On Thu, 3rd Mar 2016 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Austin Moore & Partners Llp 7 the Ropewalk Nottingham NG1 5DU England on Tue, 28th Feb 2017 to 91-97 Saltergate Chesterfield S40 1LA
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 30th Apr 2017
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 17th May 2016: 1980.98 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Tue, 17th May 2016
filed on: 15th, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th May 2016: 2001.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, June 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 3rd, June 2016
| resolution
|
Free Download
|
(AP01) On Tue, 17th May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 3rd Mar 2016: 1.00 GBP
capital
|
|