AGRI SMART LTD

Company Documents

DateDescription
30/01/2530 January 2025 Appointment of a liquidator

View Document

23/10/2423 October 2024 Order of court to wind up

View Document

14/03/2414 March 2024 Cessation of John Black as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of John Black as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of John Clarke Black as a director on 2024-03-14

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2019-04-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 2 CROMWELL HOUSE SPITAL-IN-THE-STREET MARKET RASEN LN8 2AU ENGLAND

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 2 SPITAL-IN-THE-STREET MARKET RASEN LN8 2AU ENGLAND

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACK / 25/06/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLACK / 26/04/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM THE IVY BUSINESS CENTRE CROWN STREET MANCHESTER M35 9BG ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 70

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DUNCAN PHILIP HAZARD

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JAMES ROBERT HAZARD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NG11 7EP ENGLAND

View Document

20/08/1820 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 50

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 20

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 2 MARINE APPROACH BURTON WATERS LINCOLN LN1 2WW ENGLAND

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM THE RECTORY, FRONT STREET SOUTH CLIFTON NEWARK NG237AA

View Document

30/10/1530 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 COMPANY NAME CHANGED PRECISION LIVESTOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED PRECISION LIVESTOCK MEASUREMENT LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

08/09/148 September 2014 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