- Company Overview for AGRIDEX LIMITED (13184186)
- Filing history for AGRIDEX LIMITED (13184186)
- People for AGRIDEX LIMITED (13184186)
- More for AGRIDEX LIMITED (13184186)
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 Jan 2025 | AD01 | Registered office address changed from Suite 406 Audley House 13 Palace Street London SW1E 5HX England to Thomas House 84 Eccleston Square London SW1V 1PX SW1V 1PX on 16 January 2025 | |
09 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
09 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 14 September 2023
|
|
08 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 April 2023
|
|
02 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of William Rupert Coldstream Clunie Cunningham as a director on 1 November 2023 | |
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 16 August 2023
|
|
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 24 July 2023
|
|
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 10 July 2023
|
|
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 28 June 2023
|
|
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
05 Apr 2023 | AP01 | Appointment of Mr Henry Edward Duckworth as a director on 31 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Jeremy Paul Attard-Manche as a director on 31 March 2023 | |
02 Mar 2023 | PSC07 | Cessation of Hawkwood Capital Services Limited as a person with significant control on 16 November 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 9 January 2023
|
|
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 5 September 2022
|
|
27 Feb 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite 406 Audley House 13 Palace Street London SW1E 5HX on 27 February 2023 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Oct 2022 | AP01 | Appointment of Mr William Rupert Coldstream Clunie Cunningham as a director on 5 October 2022 | |
04 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 July 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Svetlana Fialova as a director on 30 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Eliska Fialova as a director on 30 September 2022 |