Advanced company searchLink opens in new window

AGRIDEX LIMITED

Company number 13184186

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)
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
  • GBP 34,510.7
08 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 April 2023
  • GBP 34,013.05
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
  • GBP 34,448.2
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 34,406.8
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 34,344.3
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 34,263.05
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 34,013.05
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2024.
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
  • GBP 33,806.8
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 33,728.05
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 32,625.56
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