Advanced company searchLink opens in new window

AGRIMEX UK LTD.

Company number 05172867

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)
12 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
15 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
18 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
02 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
19 Jul 2017 PSC04 Change of details for Mr Francis Coucke as a person with significant control on 19 July 2017
19 Jul 2017 CH01 Director's details changed for Ms Francis Monique Coucke on 19 July 2017
07 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 30 March 2017
03 Apr 2017 AD01 Registered office address changed from 788/790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Sep 2016 AP01 Appointment of Ms Francis Monique Coucke as a director on 27 September 2016
29 Sep 2016 TM01 Termination of appointment of First Western Properties Limited as a director on 27 September 2016
20 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000