OFFRE ET DEMANDE AGRICOLE UK LIMITED
Company number 06967888
- Company Overview for OFFRE ET DEMANDE AGRICOLE UK LIMITED (06967888)
- Filing history for OFFRE ET DEMANDE AGRICOLE UK LIMITED (06967888)
- People for OFFRE ET DEMANDE AGRICOLE UK LIMITED (06967888)
- More for OFFRE ET DEMANDE AGRICOLE UK LIMITED (06967888)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
18 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
13 Mar 2023 | AP01 | Appointment of Mrs Rebecca Mckenzie as a director on 1 March 2023 | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
19 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | PSC04 | Change of details for Mr Marc Sébastien Mallet as a person with significant control on 18 June 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Mr Marc Sébastien Mallet on 18 June 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 98 Culley Court Orton Southgate Peterborough PE2 6WA England to Greenhill House, Suite C Ff East Wing, Thorpe Road Thorpe Wood Peterborough PE3 6RU on 6 July 2020 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | AD01 | Registered office address changed from 106 Culley Court Orton Southgate Peterborough PE2 6WA United Kingdom to 98 Culley Court Orton Southgate Peterborough PE2 6WA on 14 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | PSC07 | Cessation of Renaud Herve De Kerpoisson as a person with significant control on 6 August 2019 | |
14 Aug 2019 | PSC07 | Cessation of Agro Market Ressources Sas as a person with significant control on 6 August 2019 | |
14 Aug 2019 | PSC01 | Notification of Marc Sébastien Mallet as a person with significant control on 6 August 2019 | |
14 Aug 2019 | TM02 | Termination of appointment of Sd Company Secretaries Limited as a secretary on 13 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Renaud Herve De Kerpoisson as a director on 13 August 2019 |