Advanced company searchLink opens in new window

AGRIFINANCE LTD

Company number 08344260

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)
09 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
28 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
24 Aug 2017 MR01 Registration of charge 083442600002, created on 24 August 2017
31 May 2017 CH01 Director's details changed for Mr Frank Joseph Sekula on 31 May 2017
11 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
16 Jun 2016 AP03 Appointment of Miss Emily Pakeman as a secretary on 15 June 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
13 May 2015 AD01 Registered office address changed from 7 Oxford Drive London SE1 2FB to Woolpack Barn Great Rissington Cheltenham Gloucestershire GL54 2LN on 13 May 2015
03 Mar 2015 AD01 Registered office address changed from 10 Warwick Street London W1B 5LZ to 7 Oxford Drive London SE1 2FB on 3 March 2015