Advanced company searchLink opens in new window

TIMAC AGRO UK LIMITED

Company number 07066338

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)
21 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
18 Sep 2024 AA Accounts for a small company made up to 31 December 2023
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
02 Nov 2021 CH01 Director's details changed for Mr Jean Didier Billeret on 2 November 2021
15 Oct 2021 AA Full accounts made up to 31 December 2020
23 Jun 2021 TM01 Termination of appointment of Arnaud Robert Andre Badets as a director on 31 May 2021
24 Feb 2021 PSC01 Notification of Daniel Louis Roullier as a person with significant control on 6 April 2016
16 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 16 February 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
03 Nov 2020 AP01 Appointment of Mr Guillaume Marie Christophe Louis Jouslin De Noray as a director on 30 September 2020
02 Nov 2020 TM01 Termination of appointment of Cyril Cappe as a director on 30 September 2020
19 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
18 Oct 2019 AP01 Appointment of Arnaud Robert Andre Badets as a director on 4 October 2019
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
09 Oct 2017 AD01 Registered office address changed from Daniel Hay Building Rothamsted Research West Common Harpenden Hertfordshire AL5 2JQ to Daniel Hall Building Rothamsted Research West Common Harpenden Uk AL5 2JQ on 9 October 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 AD01 Registered office address changed from Office 107 Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom to Daniel Hay Building Rothamsted Research West Common Harpenden Hertfordshire AL5 2JQ on 27 September 2017