AGGRICO GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

08/03/258 March 2025 Registration of a charge with Charles court order to extend. Charge code 125566820001, created on 2024-09-26

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

08/12/238 December 2023 Change of details for Mr Nelson Rajesh Rego as a person with significant control on 2023-12-06

View Document

08/12/238 December 2023 Cessation of Raghavendra Kuridoddi Shivalingaiah as a person with significant control on 2023-12-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/11/204 November 2020 Registered office address changed from , Flat 4 31 Moat Road, East Grinstead, West Sussex, RH19 3JZ, England to Flat 17, Elizabeth Place 52 Queens Road East Grinstead West Sussex RH19 1SS on 2020-11-04

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED INFOSTYLE LIMITED CERTIFICATE ISSUED ON 29/04/20

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NELSON RAJESH REGO / 27/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR NELSON RAJESH REGO / 27/04/2020

View Document

27/04/2027 April 2020 Registered office address changed from , Flat 4 Moat Road, East Grinstead, RH19 3JZ, England to Flat 17, Elizabeth Place 52 Queens Road East Grinstead West Sussex RH19 1SS on 2020-04-27

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM FLAT 4 MOAT ROAD EAST GRINSTEAD RH19 3JZ ENGLAND

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELSON RAJESH REGO

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 Registered office address changed from , 35 Firs Avenue, London, N11 3NE, England to Flat 17, Elizabeth Place 52 Queens Road East Grinstead West Sussex RH19 1SS on 2020-04-25

View Document

25/04/2025 April 2020 DIRECTOR APPOINTED MR NELSON RAJESH REGO

View Document

25/04/2025 April 2020 CESSATION OF DARREN SYMES AS A PSC

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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