AGRI-TECH GLOBAL TECHNOLOGIES LIMITED
Company number 07172423
- Company Overview for AGRI-TECH GLOBAL TECHNOLOGIES LIMITED (07172423)
- Filing history for AGRI-TECH GLOBAL TECHNOLOGIES LIMITED (07172423)
- People for AGRI-TECH GLOBAL TECHNOLOGIES LIMITED (07172423)
- More for AGRI-TECH GLOBAL TECHNOLOGIES LIMITED (07172423)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Apr 2024 | AD01 | Registered office address changed from Oathill Barn Aldington Road Lympne Hythe Kent CT21 4LX to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Philip Richard Johnson on 25 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
29 Oct 2019 | CH03 | Secretary's details changed for Matthew Cobb on 28 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Philip Richard Johnson on 28 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Matthew Murray Cobb on 28 October 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
09 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
09 Apr 2018 | PSC07 | Cessation of Rocksville Investment Limited as a person with significant control on 19 May 2017 | |
09 Apr 2018 | PSC01 | Notification of Philip Richard Johnson as a person with significant control on 19 May 2017 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jan 2018 | CH03 | Secretary's details changed for Matthew Cobb on 29 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Matthew Murray Cobb on 29 January 2018 | |
30 Jan 2018 | CH03 | Secretary's details changed for Matthew Cobb on 29 January 2018 |