Advanced company searchLink opens in new window

AGRIBRIEFING LIMITED

Company number 07931457

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)
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
10 Jan 2020 PSC07 Cessation of Agribriefing (Holdings) Limited as a person with significant control on 31 December 2019
10 Jan 2020 PSC02 Notification of Mills Bidco Limited as a person with significant control on 31 December 2019
26 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 01/02/2017
05 Jul 2019 MR04 Satisfaction of charge 079314570002 in full
05 Jul 2019 MR04 Satisfaction of charge 079314570003 in full
28 Jun 2019 MR01 Registration of charge 079314570004, created on 28 June 2019
05 Jun 2019 TM01 Termination of appointment of Neil Thackray as a director on 1 June 2019
05 Jun 2019 AP01 Appointment of Mr William Rory Brown as a director on 1 June 2019
15 May 2019 AA Full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
10 Jan 2019 PSC05 Change of details for Briefing Media (Holdings) Limited as a person with significant control on 15 January 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 AD01 Registered office address changed from , Dean Bradley House 52 Horseferry Road, London, SW1P 2AF, England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 22 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
16 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
09 Oct 2017 MA Memorandum and Articles of Association
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2017 MR01 Registration of charge 079314570003, created on 27 September 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 TM01 Termination of appointment of William Rory Macrae Brown as a director on 10 February 2017
07 Feb 2017 CS01 01/02/17 Statement of Capital gbp 2200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 26/07/2019.
19 Sep 2016 AUD Auditor's resignation
07 May 2016 AA Full accounts made up to 31 December 2015