AGRIFEED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
20/12/2420 December 2024 | Appointment of Mrs Fiona Estelle Harding as a secretary on 2024-12-19 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/11/239 November 2023 | Notification of Steven Geoffrey Martindale as a person with significant control on 2022-02-06 |
09/11/239 November 2023 | Change of details for Mrs Patricia Mary Goldie as a person with significant control on 2022-02-06 |
09/11/239 November 2023 | Change of details for Mrs Patricia Mary Goldie as a person with significant control on 2023-03-09 |
09/11/239 November 2023 | Change of details for Mr Robert Ernest Harding as a person with significant control on 2023-03-09 |
09/11/239 November 2023 | Notification of Bruce Allan Harding as a person with significant control on 2022-02-06 |
09/11/239 November 2023 | Change of details for Mr Robert Ernest Harding as a person with significant control on 2022-02-06 |
03/11/233 November 2023 | Change of share class name or designation |
01/11/231 November 2023 | Second filing of Confirmation Statement dated 2023-01-27 |
01/11/231 November 2023 | Second filing of a statement of capital following an allotment of shares on 2022-02-06 |
16/06/2316 June 2023 | Micro company accounts made up to 2023-01-31 |
13/05/2313 May 2023 | Change of share class name or designation |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Registered office address changed from Unit a4 Alanbrooke Road Rosehill Industrial Estate Carlisle CA1 2UT United Kingdom to Unit a4 10 Alanbrooke Road Rosehill Industrial Estate Carlisle CA1 2UT on 2023-01-16 |
12/01/2312 January 2023 | Registered office address changed from 5 Cornfield Cottam Preston PR4 0BW United Kingdom to Unit a4 Alanbrooke Road Rosehill Industrial Estate Carlisle CA1 2UT on 2023-01-12 |
19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2022-05-18 |
19/05/2219 May 2022 | Appointment of Mr Steven Geoffrey Martindale as a director on 2022-05-18 |
24/02/2224 February 2022 | Change of details for Mrs Patricia Mary Goldie as a person with significant control on 2021-11-04 |
22/02/2222 February 2022 | Director's details changed for Mrs Patricia Mary Goldie on 2021-11-04 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with updates |
08/02/228 February 2022 | Notification of Patricia Mary Goldie as a person with significant control on 2021-11-04 |
08/02/228 February 2022 | Change of details for Mr Robert Ernest Harding as a person with significant control on 2021-11-04 |
08/02/228 February 2022 | Appointment of Mr Bruce Allan Harding as a director on 2022-02-06 |
08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-02-06 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/12/212 December 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
09/11/219 November 2021 | Appointment of Mrs Patricia Mary Goldie as a director on 2021-11-04 |
28/01/2128 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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