Advanced company searchLink opens in new window

MAP OF AGRICULTURE GROUP LTD.

Company number 09866989

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)
21 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
11 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,933.86
05 Jul 2022 PSC01 Notification of Forbes Herbert Elworthy as a person with significant control on 3 May 2022
05 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 5 July 2022
22 Jun 2022 AD01 Registered office address changed from 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom to Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 22 June 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 MA Memorandum and Articles of Association
17 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
16 Nov 2021 CH01 Director's details changed for Mr Richard John Vecqueray on 27 July 2021
04 Nov 2021 CH01 Director's details changed for Mr Forbes Herbert Elworthy on 12 May 2021
03 Apr 2021 AD01 Registered office address changed from 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom to 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 3 April 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1,892.43
24 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
15 Mar 2021 PSC08 Notification of a person with significant control statement
12 Mar 2021 PSC07 Cessation of Forbes Herbert Elworthy as a person with significant control on 11 March 2021
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,873
22 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
22 Dec 2020 CH01 Director's details changed for Mr Richard John Vecqueray on 18 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Forbes Herbert Elworthy on 18 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Andrew Charles Cooke on 18 December 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 1,828.95