AGRITECK LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2024-10-14 with no updates |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-10-14 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/12/1531 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/152 January 2015 | Annual return made up to 14 October 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM ZENITH HOUSE NORTH HOLME ROAD LOUTH LINCOLNSHIRE LN11 0HQ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
06/04/116 April 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/1025 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR WILLIAM HAMILTON / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STUART HAMILTON / 16/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR WILLIAM HAMILTON / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STUART HAMILTON / 15/10/2009 |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/04/063 April 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/05/045 May 2004 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
21/02/0421 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0320 February 2003 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/03/026 March 2002 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/01/014 January 2001 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | COMPANY NAME CHANGED FORWARDPROJECTS LIMITED CERTIFICATE ISSUED ON 29/11/00 |
08/11/998 November 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
18/01/9918 January 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
18/11/9818 November 1998 | DIRECTOR RESIGNED |
18/11/9818 November 1998 | SECRETARY RESIGNED |
18/11/9818 November 1998 | NEW DIRECTOR APPOINTED |
18/11/9818 November 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/11/9818 November 1998 | REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/10/9814 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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