Advanced company searchLink opens in new window

AGREENVEST LIMITED

Company number 06158864

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)
14 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Apr 2022 AD01 Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley MK2 3HW to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 7 April 2022
07 Apr 2022 AP04 Appointment of Sl24 Ltd as a secretary on 1 April 2022
31 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
29 Mar 2022 TM02 Termination of appointment of Ledgers Secretaries Ltd as a secretary on 14 March 2022
22 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
26 May 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
03 May 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • EUR 2
28 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • EUR 2
06 Feb 2015 CH01 Director's details changed for Stefan Schuetze on 15 December 2014
01 Dec 2014 AD01 Registered office address changed from 76 High Street Newport Pagnell Milton Keynes MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley MK2 3HW on 1 December 2014