Advanced company searchLink opens in new window

AGRINOS (UK) LIMITED

Company number 07888108

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)
14 Jan 2015 TM01 Termination of appointment of Russell Gordon Sharp as a director on 14 January 2015
06 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 CH01 Director's details changed for Mr Russell Gordon Sharp on 16 May 2014
27 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 Jan 2014 AP01 Appointment of Mr Douglas Wagner as a director
26 Jan 2014 AP01 Appointment of Mr Jorn Odegard as a director
26 Jan 2014 AP03 Appointment of Mr Jorn Odegard as a secretary
03 Jan 2014 AD01 Registered office address changed from 27 Lower Ladyes Hills Kenilworth Warwickshire CV8 2GN England on 3 January 2014
27 Nov 2013 AD01 Registered office address changed from the Try Club Range Lincoln Road Blankney Lincoln LN4 3AZ England on 27 November 2013
06 Nov 2013 TM01 Termination of appointment of Kjetil Bohn as a director
06 Nov 2013 AP01 Appointment of Mr Russell Gordon Sharp as a director
06 Nov 2013 TM01 Termination of appointment of Neil Fuller as a director
10 Oct 2013 AD01 Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG United Kingdom on 10 October 2013
18 Sep 2013 TM02 Termination of appointment of Sonya Fuller as a secretary
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AP01 Appointment of Mr Morten Langsholdt as a director
19 Feb 2013 AP01 Appointment of Mr Kjetil Langland Bohn as a director
07 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mr Neil Douglas Fuller on 8 February 2012
15 Mar 2012 CH03 Secretary's details changed for Mrs Sonya Michelle Fuller on 8 March 2012
20 Dec 2011 NEWINC Incorporation