- Company Overview for MAP OF AGRICULTURE GROUP LTD. (09866989)
- Filing history for MAP OF AGRICULTURE GROUP LTD. (09866989)
- People for MAP OF AGRICULTURE GROUP LTD. (09866989)
- Registers for MAP OF AGRICULTURE GROUP LTD. (09866989)
- More for MAP OF AGRICULTURE GROUP LTD. (09866989)
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) |
---|---|---|---|
16 Dec 2024 | MA | Memorandum and Articles of Association | |
16 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
28 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 25 October 2024
|
|
27 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 July 2024
|
|
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 2 July 2024
|
|
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 March 2024
|
|
08 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 February 2024
|
|
29 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 22 February 2024
|
|
02 Feb 2024 | MA | Memorandum and Articles of Association | |
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
15 Dec 2023 | CH01 | Director's details changed for Mr Forbes Herbert Elworthy on 22 June 2022 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Andrew Charles Cooke on 22 June 2022 | |
09 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
02 Nov 2023 | AD02 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 22 Mount Ephraim Tunbridge Wells TN4 8AS | |
02 Nov 2023 | AD04 | Register(s) moved to registered office address Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF | |
02 Nov 2023 | AP04 | Appointment of Cripps Secretaries Limited as a secretary on 2 November 2023 | |
11 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 2 October 2023
|
|
14 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 19 June 2023
|
|
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 December 2022
|
|
29 Dec 2022 | RESOLUTIONS |
Resolutions
|