Advanced company searchLink opens in new window

AGRIDEX INTERNATIONAL LIMITED

Company number 15453562

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)
20 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 on 20 January 2025
11 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2024 MA Memorandum and Articles of Association
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 39.08708
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 39.06208
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 39.01424
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 20 June 2024
  • GBP 36.60759
12 Aug 2024 PSC08 Notification of a person with significant control statement
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
11 Jun 2024 PSC07 Cessation of Hawkwood Capital Services as a person with significant control on 11 June 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 36.34449
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 35.68449
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 20 April 2024
  • GBP 34.80419
07 Jun 2024 PSC02 Notification of Hawkwood Capital Services as a person with significant control on 7 March 2024
07 Jun 2024 PSC07 Cessation of Peter John Kirby as a person with significant control on 7 March 2024
22 Apr 2024 AD01 Registered office address changed from , 41 Devonshire Street, London, W1G 7AJ, United Kingdom to Suite 406, Audley House 13 Palace Street London SW1E 5HX on 22 April 2024
25 Mar 2024 TM01 Termination of appointment of Peter John Kirby as a director on 25 March 2024
19 Mar 2024 CH01 Director's details changed for Mr William Rupert Coldstream Clunie Cunningham on 19 March 2024
12 Mar 2024 AP01 Appointment of Mr William Rupert Coldstream Clunie Cunningham as a director on 12 March 2024
12 Mar 2024 AP01 Appointment of Mr Henry Edward Duckworth as a director on 12 March 2024
12 Mar 2024 AP01 Appointment of Mr Russell Stephen Duckworth as a director on 12 March 2024
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 33.8607
08 Mar 2024 SH02 Sub-division of shares on 5 March 2024
30 Jan 2024 AP03 Appointment of Mr Peter John Kirby as a secretary on 30 January 2024
30 Jan 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-01-30
  • GBP .001