- Company Overview for AGRO BUSINESS CONSULTANTS LIMITED (01090016)
- Filing history for AGRO BUSINESS CONSULTANTS LIMITED (01090016)
- People for AGRO BUSINESS CONSULTANTS LIMITED (01090016)
- Charges for AGRO BUSINESS CONSULTANTS LIMITED (01090016)
- More for AGRO BUSINESS CONSULTANTS LIMITED (01090016)
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
|
|
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 |