- Company Overview for TIMAC AGRO UK LIMITED (07066338)
- Filing history for TIMAC AGRO UK LIMITED (07066338)
- People for TIMAC AGRO UK LIMITED (07066338)
- More for TIMAC AGRO UK LIMITED (07066338)
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 |