Advanced company searchLink opens in new window

AGRO SUPPLY UK LIMITED

Company number 06386445

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)
07 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
03 Oct 2024 AD02 Register inspection address has been changed from Avian House Thirsk Industrial Park, York Road Thirsk North Yorkshire YO7 3BX England to Sally Farms Limited Broomfield Farm Helperby York North Yorkshire YO61 2SA
02 Oct 2024 CH01 Director's details changed for Dr Leon Roger Furlong on 1 October 2024
02 Oct 2024 PSC04 Change of details for Dr Leon Roger Furlong as a person with significant control on 1 October 2024
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
19 Oct 2023 PSC04 Change of details for Dr Leon Roger Furlong as a person with significant control on 2 October 2022
17 Oct 2023 CH01 Director's details changed for Dr Leon Roger Furlong on 2 October 2022
17 Oct 2023 PSC04 Change of details for Dr Leon Roger Furlong as a person with significant control on 2 October 2022
17 Oct 2023 AD01 Registered office address changed from Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX England to York House Thornfield Business Park Northallerton DL6 2XQ on 17 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 MR04 Satisfaction of charge 1 in full
09 Mar 2022 TM01 Termination of appointment of Gary Keith Allen as a director on 3 March 2022
15 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
15 Oct 2021 PSC04 Change of details for Dr Leon Roger Furlong as a person with significant control on 30 September 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 AD01 Registered office address changed from Avian House York Road Thirsk YO7 3BX England to Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX on 18 May 2021
17 May 2021 AD01 Registered office address changed from Clint Mill, Cornmarket Penrith Cumbria CA11 7HW to Avian House York Road Thirsk YO7 3BX on 17 May 2021
05 Jan 2021 CS01 Confirmation statement made on 1 October 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates