Advanced company searchLink opens in new window

AGRICURE LTD

Company number 07726344

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
09 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
02 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)