AGAVAD LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

09/12/229 December 2022 Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX

View Document

09/12/229 December 2022 Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/228 December 2022 Notification of Dinesh Mangar as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Appointment of Mr Dinesh Mangar as a director on 2022-12-05

View Document

07/12/227 December 2022 Termination of appointment of Dharmendra Sureshbhai Joshi as a director on 2022-12-05

View Document

07/12/227 December 2022 Cessation of Dharmendra Sureshbhai Joshi as a person with significant control on 2022-12-05

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Amended total exemption full accounts made up to 2021-06-30

View Document

11/05/2211 May 2022 Registered office address changed from C/O Taylors Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom to Rosedean House 4 Argyle Road Barnet EN5 4DX on 2022-05-11

View Document

09/05/229 May 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 COMPANY NAME CHANGED AGRONEGOCIOS UK LIMITED CERTIFICATE ISSUED ON 21/01/21

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR DHARMENDRA SURESHBHAI JOSHI

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMENDRA SURESHBHAI JOSHI

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/01/2120 January 2021 CESSATION OF WILLIAM QUINTANA VALENCIA AS A PSC

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINTANA VALENCIA

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company