Advanced company searchLink opens in new window

AGFORM LIMITED

Company number 04046444

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)
13 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
06 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
17 Jul 2024 MR04 Satisfaction of charge 040464440014 in full
18 Apr 2024 AD01 Registered office address changed from 7 Bell Yard, London Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from Maidenstone Heath Blundell Lane Bursledon Southampton SO31 1AA England to 7 Bell Yard, London Bell Yard London WC2A 2JR on 18 April 2024
23 Jan 2024 TM01 Termination of appointment of James Edward Misselbrook as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Jeffrey Mark Dunn as a director on 23 January 2024
31 Oct 2023 AD01 Registered office address changed from Maidenstone Heath Maidenstone Heath, Blundell Lane Bursledon Southampton Hampshire SO31 1AA United Kingdom to Maidenstone Heath Blundell Lane Bursledon Southampton SO31 1AA on 31 October 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
13 Jun 2022 AAMD Amended accounts made up to 31 December 2021
20 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Feb 2022 MR01 Registration of charge 040464440014, created on 1 February 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
29 Apr 2021 AP01 Appointment of Mr. Jeffrey Mark Dunn as a director on 28 April 2021
28 Apr 2021 AP01 Appointment of Dr. James Edward Misselbrook as a director on 28 April 2021
10 Mar 2021 MR04 Satisfaction of charge 040464440011 in full
10 Mar 2021 MR04 Satisfaction of charge 040464440013 in full
13 Feb 2021 AD01 Registered office address changed from Hilldale Farm Research Centre Titchfield Lane Wickham Fareham PO17 5NZ England to Maidenstone Heath Maidenstone Heath, Blundell Lane Bursledon Southampton Hampshire SO31 1AA on 13 February 2021
01 Dec 2020 MR04 Satisfaction of charge 040464440012 in full
01 Dec 2020 MR01 Registration of charge 040464440013, created on 1 December 2020
26 Nov 2020 TM01 Termination of appointment of Matthew Francis Kealey as a director on 20 November 2020
26 Nov 2020 TM01 Termination of appointment of Jeffrey Mark Dunn as a director on 20 November 2020