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)
02 Aug 2018 AD02 Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 1,127.83
19 Jun 2018 PSC04 Change of details for Mr Forbes Herbert Elworthy as a person with significant control on 1 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Forbes Elworthy on 1 June 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 1,058.9
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 1,047.57
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 979.34
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 932.46
13 Jul 2017 AD03 Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
13 Jul 2017 AD02 Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
13 Jul 2017 AD01 Registered office address changed from 17 Hanover Square Hanover Square London W1S 1BN England to 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 13 July 2017
07 Jun 2017 AP01 Appointment of Carlos Jose Rodriguez as a director on 16 March 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 898.15
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 864.34
05 Jan 2017 AA Full accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
04 Nov 2016 AP01 Appointment of Mr William Robert Nicholas Tapp as a director on 5 August 2016
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 737.35
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 614.48
03 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to alot 11/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 March 2016