- Company Overview for AGRIKOMP LIMITED (07269472)
- Filing history for AGRIKOMP LIMITED (07269472)
- People for AGRIKOMP LIMITED (07269472)
- Charges for AGRIKOMP LIMITED (07269472)
- More for AGRIKOMP LIMITED (07269472)
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) |
---|---|---|---|
06 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Nov 2013 | AP01 | Appointment of Quentin Nelson Kelly-Edwards as a director | |
27 Aug 2013 | AD01 | Registered office address changed from Norfolk Lavinia House Avenue R Stoneleigh Park Warwickshire CV8 2LG on 27 August 2013 | |
22 Jul 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 | |
10 Jul 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
08 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Declan O'sullivan as a director | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Desmond Buckley on 1 May 2012 | |
11 May 2012 | CH03 | Secretary's details changed for Mr Steven Cook on 1 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Steven Cook on 1 May 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Feb 2012 | AP03 | Appointment of Mr Steven Cook as a secretary | |
10 Feb 2012 | AP01 | Appointment of Mr Steven Cook as a director | |
02 Feb 2012 | TM02 | Termination of appointment of Declan O'sullivan as a secretary | |
07 Sep 2011 | AP01 | Appointment of Declan O'sullivan as a director | |
07 Sep 2011 | AP03 | Appointment of Declan O'sullivan as a secretary | |
19 Aug 2011 | AD01 | Registered office address changed from Floor 3 1 Quality Court Chancery Lane London WC2A 1HR on 19 August 2011 | |
19 Aug 2011 | TM02 | Termination of appointment of Brendan Halpin as a secretary | |
19 Aug 2011 | TM01 | Termination of appointment of Brendan Halpin as a director | |
01 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders |