Advanced company searchLink opens in new window

AGRO BUSINESS CONSULTANTS LIMITED

Company number 01090016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
24 Jan 2022 AD01 Registered office address changed from 2 Nottingham Street Melton Mowbray Leicestershire LE13 1NW to Office F3-02, Third Floor, the Tower Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 24 January 2022
29 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 125
27 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Apr 2021 CH01 Director's details changed for Mr Joseph Tom Scarratt on 1 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Joseph Tom Scarratt on 1 April 2021
12 Apr 2021 AP01 Appointment of Mr Oliver Joseph William Hall as a director on 1 April 2021
14 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
05 Nov 2019 CH01 Director's details changed for Mr Richard Anthony King on 30 October 2019
14 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Oct 2019 MR04 Satisfaction of charge 1 in full
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
05 Apr 2019 AP01 Appointment of Mr Michael John Haverty as a director on 1 April 2019
04 Apr 2019 TM01 Termination of appointment of David Arthur Skidmore Neill as a director on 31 March 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Oct 2018 CH01 Director's details changed for Mr Graham Paul Redman on 29 October 2018
13 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
13 Apr 2018 AP03 Appointment of Mr Richard Anthony King as a secretary on 1 April 2018