Advanced company searchLink opens in new window

NEOTECH-AGRI LTD

Company number NI622315

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)
08 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Sep 2019 CS01 30/06/19 Statement of Capital gbp 100
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Oct 2017 TM01 Termination of appointment of Susan Mairi Wilson as a director on 4 October 2017
23 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with updates
21 Aug 2017 PSC01 Notification of Susan Wilson as a person with significant control on 6 July 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Aug 2016 AP01 Appointment of Susan Mairi Wilson as a director on 6 July 2016
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 100
18 Aug 2016 AD01 Registered office address changed from 412 Cushendall Road Ballymena Antrim BT43 6QE to 36 Pier Rampart Derrytrasa Lurgan Lurgan Armagh BT66 6QH on 18 August 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
24 Jun 2016 TM01 Termination of appointment of George Glass as a director on 31 May 2016
19 Feb 2016 TM01 Termination of appointment of Susan Mairi Wilson as a director on 16 February 2016
04 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
30 Nov 2015 CERTNM Company name changed econova ireland LTD\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
30 Nov 2015 AP01 Appointment of Miss Susan Mairi Wilson as a director on 27 November 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
03 Feb 2015 AD01 Registered office address changed from 412 Cusendall Road Ballymena Antrim BT43 6QE Northern Ireland to 412 Cushendall Road Ballymena Antrim BT43 6QE on 3 February 2015