AGRI CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from Office 3B Butler Cook, New Winnings Court Denby Hall Business Park Denby DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-01-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Registered office address changed from Grange Farm North Moor Road Walkeringham Doncaster DN10 4LW England to Office 3B Butler Cook, New Winnings Court Denby Hall Business Park Denby DE5 8LE on 2023-08-03

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Ripley Derbyshire DE5 8LE England to Grange Farm North Moor Road Walkeringham Doncaster DN10 4LW on 2023-01-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Change of details for Mrs Tracey Dianne Gibson as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Office 3B, New Winnings Court Ormonde Drive Denby Ripley Derbyshire DE5 8LE on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Andrew Gibson on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mrs Tracey Dianne Gibson on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Andrew Gibson as a person with significant control on 2021-07-05

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information