- Company Overview for AGRICURE LTD (07726344)
- Filing history for AGRICURE LTD (07726344)
- People for AGRICURE LTD (07726344)
- More for AGRICURE LTD (07726344)
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) |
---|---|---|---|
08 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Mr Robert William Ding on 1 January 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Roger Charles Davis on 1 January 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from the Try Club Range Lincoln Road Blankney Lincoln LN4 3AZ England on 10 July 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG United Kingdom on 10 October 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
22 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Mrs Sonya Michelle Fuller on 8 March 2012 | |
28 Sep 2011 | AP01 | Appointment of Robert William Ding as a director | |
28 Sep 2011 | AP01 | Appointment of Mrs Sonya Michelle Fuller as a director | |
28 Sep 2011 | AP01 | Appointment of Roger Charles Davis as a director | |
28 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2011
|
|
09 Aug 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
02 Aug 2011 | NEWINC |
Incorporation
|