AGRIMEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Satisfaction of charge 048356020003 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Notification of Victoria Porter as a person with significant control on 2016-06-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Registration of charge 048356020004, created on 2021-12-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/03/2021

View Document

25/02/2125 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH PORTER / 01/08/2020

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM HAFOD WENNOL FARM, RHYDYFRO PONTARDAWE SWANSEA SA8 4RU

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PORTER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH PORTER

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048356020003

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH PORTER / 01/07/2010

View Document

08/09/108 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PORTER / 01/07/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: UNIT 8, CWMTAWE BUSINESS PARK, ALLOY INDUSTRIAL ESTATE PONTARDAWE, SWANSEA WEST GLAMORGAN SA8 4EZ

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 35 ALEXANDER ROAD RHYDDINGS NEATH SA10 8EF

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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