(CS01) Confirmation statement with updates 4th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd November 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 4th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th September 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 4th November 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 4th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th October 2017. New Address: Daniel Hall Building Rothamsted Research West Common Harpenden Uk AL5 2JQ. Previous address: Daniel Hay Building Rothamsted Research West Common Harpenden Hertfordshire AL5 2JQ
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 27th September 2017. New Address: Daniel Hay Building Rothamsted Research West Common Harpenden Hertfordshire AL5 2JQ. Previous address: Office 107 Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom
filed on: 27th, September 2017
| address
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 7th, February 2017
| auditors
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed timac agro solutions LTDcertificate issued on 08/12/16
filed on: 8th, December 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, October 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th April 2016
filed on: 27th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 15th March 2016
filed on: 20th, April 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 31st December 2015 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(14 pages)
|
(TM01) 29th April 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 4th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 4th December 2014: 10000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 4th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(14 pages)
|
(TM02) 14th October 2013 - the day secretary's appointment was terminated
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 4th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 30th April 2012 - the day director's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Herald Way Pegasus Business Park Castle Donington DE74 2TZ United Kingdom on 18th April 2012
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th November 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(14 pages)
|
(TM01) 27th May 2011 - the day director's appointment was terminated
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th November 2010 to 31st December 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th November 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2010
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 30th November 2010 - the day director's appointment was terminated
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2010 - the day director's appointment was terminated
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, January 2010
| resolution
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, November 2009
| resolution
|
Free Download
(46 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(54 pages)
|