Advanced company searchLink opens in new window

YAGRO LTD

Company number 09752813

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)
01 Oct 2021 AP01 Appointment of Mr Kenneth Mark Aitchison as a director on 30 September 2021
01 Oct 2021 AP01 Appointment of Mrs Diana Caroline Macduff as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Richard Andrew Sears as a director on 30 September 2021
01 Oct 2021 PSC02 Notification of Frontier Agriculture Limited as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of Gareth John Davies as a person with significant control on 30 September 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
25 May 2021 CH01 Director's details changed for Mr Daniel Michael Jolly on 12 May 2021
25 May 2021 CH01 Director's details changed for Mr Richard Andrew Sears on 11 May 2021
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Sep 2019 CH01 Director's details changed for Mr Gareth John Davies on 1 September 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 254.95074
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2021.
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/10/2021
27 Jul 2017 PSC04 Change of details for Mr Gareth John Davies as a person with significant control on 12 July 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 11/10/2021.
27 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 SH02 Sub-division of shares on 19 December 2016
  • ANNOTATION Clarification a second filed SH02 was registered on 11/10/2021.
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 214.57458
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2021.
23 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 03/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 204.79365
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2021.