Advanced company searchLink opens in new window

HECTARE AGRITECH LIMITED

Company number 08285271

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)
05 May 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 327.1235
28 Feb 2020 TM01 Termination of appointment of Douglas Ian Bairner as a director on 28 February 2020
18 Dec 2019 AP01 Appointment of David Keith Rose as a director on 11 December 2019
18 Dec 2019 TM01 Termination of appointment of Andrew John Loftus as a director on 11 December 2019
18 Dec 2019 TM01 Termination of appointment of Andrew William Huxham as a director on 11 December 2019
18 Dec 2019 TM01 Termination of appointment of Daniel Luff as a director on 11 December 2019
19 Jul 2019 TM01 Termination of appointment of Nicholas Jose Shepherd as a director on 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 300.764
15 Apr 2019 AA Micro company accounts made up to 30 November 2018
08 Mar 2019 AP01 Appointment of Mr Douglas Ian Bairner as a director on 17 January 2019
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 299,264
05 Jun 2018 CH01 Director's details changed for Nicholas Jose Shepherd on 8 December 2017
05 Jun 2018 CH01 Director's details changed for Daniel Luff on 8 December 2017
05 Jun 2018 CH01 Director's details changed for Mr Jamie Alexander Iain Mcinnes on 8 December 2017
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 30 November 2017
17 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 280.273
08 Dec 2017 AD01 Registered office address changed from , Unit 3 Grove Road, Cosham, Portsmouth, PO6 1LX to Stansted Park Rowland's Castle Hampshire PO9 6DX on 8 December 2017
17 Jul 2017 AA Micro company accounts made up to 30 November 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 240.27
18 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights