- Company Overview for NEOTECH-AGRI LTD (NI622315)
- Filing history for NEOTECH-AGRI LTD (NI622315)
- People for NEOTECH-AGRI LTD (NI622315)
- More for NEOTECH-AGRI LTD (NI622315)
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
|
|
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
|
|
30 Nov 2015 | CERTNM |
Company name changed econova ireland LTD\certificate issued on 30/11/15
|
|
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
|
|
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 |