IHS MARKIT AGRIBUSINESS UK LIMITED
Company number 00746465
- Company Overview for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- Filing history for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- People for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- Charges for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- Insolvency for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- More for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2019 | TM01 | Termination of appointment of Simon Robert Bane as a director on 30 June 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 5 Howick Place London SW1P 1WG to Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 17 July 2019 | |
17 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | CONNOT | Change of name notice | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
18 Feb 2019 | CH01 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 | |
04 Jan 2019 | AP03 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 | |
17 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
17 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
10 Oct 2018 | TM01 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Simon Robert Bane on 10 September 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
25 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
25 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
25 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
25 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 |