Advanced company searchLink opens in new window

AGRII HOLDINGS (UK) LIMITED

Company number NI604285

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 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 95,904,100
08 Apr 2013 AA Full accounts made up to 31 July 2012
25 Mar 2013 CH01 Director's details changed for Mr Brendan Fitzgerald on 8 March 2013
21 Feb 2013 AP01 Appointment of Jamie Roberts as a director
12 Nov 2012 TM01 Termination of appointment of David Murray as a director
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 90,904,100
29 Mar 2012 AA Full accounts made up to 31 July 2011
19 Jan 2012 CERTNM Company name changed silos (uk) LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
19 Jan 2012 CONNOT Change of name notice
14 Dec 2011 AP01 Appointment of David Murray as a director
14 Dec 2011 AP01 Appointment of Ronan Hughes as a director
26 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Mr Thomas Joseph O'mahony on 6 July 2011
20 Jun 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 July 2011
24 Mar 2011 AP01 Appointment of Declan Giblin as a director
11 Oct 2010 TM01 Termination of appointment of Inez Cullen as a director
11 Oct 2010 TM01 Termination of appointment of Bernard Mcevoy as a director
11 Oct 2010 AP01 Appointment of Thomas O'mahony as a director
11 Oct 2010 AP01 Appointment of Brendan Fitzgerald as a director
01 Sep 2010 NEWINC Incorporation