- Company Overview for AGRIDEX INTERNATIONAL LIMITED (15453562)
- Filing history for AGRIDEX INTERNATIONAL LIMITED (15453562)
- People for AGRIDEX INTERNATIONAL LIMITED (15453562)
- More for AGRIDEX INTERNATIONAL LIMITED (15453562)
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
|
|
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
|
|
14 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 8 July 2024
|
|
12 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 8 July 2024
|
|
12 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 20 June 2024
|
|
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
|
|
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 31 May 2024
|
|
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 20 April 2024
|
|
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
|
|
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
Statement of capital on 2024-01-30
|