- Company Overview for CROP EURO HOLDINGS LIMITED (06378338)
- Filing history for CROP EURO HOLDINGS LIMITED (06378338)
- People for CROP EURO HOLDINGS LIMITED (06378338)
- Charges for CROP EURO HOLDINGS LIMITED (06378338)
- More for CROP EURO HOLDINGS LIMITED (06378338)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Aug 2024 | AP01 | Appointment of Ms Emma Jane Dye as a director on 1 August 2024 | |
18 Jan 2024 | CERTNM |
Company name changed agchemaccess holdings LIMITED\certificate issued on 18/01/24
|
|
18 Jan 2024 | AP01 | Appointment of Mr Dominic Fredrick Gooch as a director on 20 December 2023 | |
18 Jan 2024 | TM01 | Termination of appointment of Nicholas Antony Gooch as a director on 20 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
26 Sep 2022 | AD01 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Market House Church Street Harleston Norfolk IP20 9BB on 26 September 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
03 Feb 2021 | MR04 | Satisfaction of charge 3 in full | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
01 Jun 2020 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 1 June 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 2 April 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates |