Advanced company searchLink opens in new window

AGRICA UK LIMITED

Company number 05725084

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)
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
23 Mar 2011 TM02 Termination of appointment of Joel Cranshaw as a secretary
23 Mar 2011 AD01 Registered office address changed from C/- Clearpoint 27-31 Clerkenwell Close Clerkenwell London EC1R 0AT on 23 March 2011
06 Sep 2010 AA Full accounts made up to 31 October 2009
01 Jun 2010 CH01 Director's details changed for Nicholas Ainger Brownie on 28 May 2010
28 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for John Paul Whyatt on 28 February 2010
28 May 2010 CH01 Director's details changed for Nicholas Ainger Brownie on 28 February 2010
28 May 2010 CH01 Director's details changed for Finley Carter Coleman on 28 February 2010
24 Oct 2009 CERTNM Company name changed infenergy uk LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-06
24 Oct 2009 CONNOT Change of name notice
24 Oct 2009 AA Full accounts made up to 31 October 2008
17 Mar 2009 363a Return made up to 28/02/09; full list of members
16 Mar 2009 288a Secretary appointed mr joel anthony cranshaw
16 Mar 2009 288b Appointment terminated secretary john bottomley
11 Mar 2009 287 Registered office changed on 11/03/2009 from one america square crosswall london EC3N 2SG
09 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
01 May 2008 225 Accounting reference date shortened from 28/02/2009 to 31/10/2008
18 Mar 2008 287 Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
17 Mar 2008 88(2) Ad 05/03/08-05/03/08\gbp si 9999@1=9999\gbp ic 1/10000\
14 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2008 123 Gbp nc 1000/50000\05/03/08
06 Mar 2008 363a Return made up to 28/02/08; full list of members
21 Apr 2007 AA Accounts for a dormant company made up to 28 February 2007
21 Apr 2007 363a Return made up to 28/02/07; full list of members