AGRI-TECH ORGANIC SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Notification of Bruce Michael Drew as a person with significant control on 2024-07-01

View Document

07/02/257 February 2025 Withdrawal of a person with significant control statement on 2025-02-07

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

06/08/206 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEVERWRIGHT

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ROBERT LESLIE YOUNG

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ROBERT ANTHONY SEVERWRIGHT

View Document

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

12/11/1512 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

02/03/152 March 2015 COMPANY NAME CHANGED BIOTEL ORGANIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

02/03/152 March 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

02/03/152 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1528 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR PHILIP RICHARD JOHNSON

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR BRUCE MICHAEL DREW

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 32 OAKWOOD FLATS AMBERLY CLOSE HAYWARD'S HEATH WEST SUSSEX RH16 4BZ UNITED KINGDOM

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR BRUCE MICHAEL DREW

View Document

30/01/1430 January 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