AGRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Director's details changed for Mr Carl David Steele on 2024-10-10

View Document

11/10/2411 October 2024 Change of details for Mr Carl David Steele as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Secretary's details changed for Mr Carl Steele on 2024-10-10

View Document

11/10/2411 October 2024 Secretary's details changed for Mr Carl Steele on 2024-10-10

View Document

11/10/2411 October 2024 Change of details for Mr Carl David Steele as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Registered office address changed from Crindledykke High Street Rattray Blairgowrie PH10 7BT Scotland to 33 Leslie Street Blairgowrie PH10 6AW on 2024-10-11

View Document

10/10/2410 October 2024 Appointment of Mr Carl Steele as a secretary on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Edgars Miezitis as a secretary on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Edgars Miezitis as a director on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Linda Miezite as a director on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Edgars Miezitis as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Linda Miezite as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Carl David Steele as a director on 2024-10-10

View Document

10/10/2410 October 2024 Notification of Carl Steele as a person with significant control on 2024-10-10

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 no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/05/2330 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

10/02/2210 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA MIEZITE / 01/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR EDGARS MIEZITIS / 01/07/2020

View Document

22/06/2022 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EDGARS MIEZITIS / 23/07/2019

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

12/02/1912 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGARS MIEZITIS / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS LINDA MIEZITE

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 5 PRINCES CROFT COUPAR ANGUS BLAIRGOWRIE PH13 9EH

View Document

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

View Accounts

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MIEZITE

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR EDGARS MIEZITIS / 30/07/2017

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIEZITIS EDGARS / 09/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MIEZITIS EDGARS / 09/07/2014

View Document

09/07/149 July 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