AGRON-LED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2024-10-02 with no updates

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 10/11/20 STATEMENT OF CAPITAL GBP 122

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE GORDON

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 DIRECTOR APPOINTED MS DANIELLE GORDON

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/11/176 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS STEWART

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TALLULAH ALICE LANCASHIRE FRY / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ALEXANDER GERLINGS / 19/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED AGRI-LED LTD CERTIFICATE ISSUED ON 21/01/16

View Document

21/01/1621 January 2016 CHANGE OF NAME 06/01/2016

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MARCUS ROBERT STEWART

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JAN ALEXANDER GERLINGS / 01/05/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TALLULAH ALICE LANCASHIRE FRY / 01/05/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN ALEXANDER GERLINGS / 01/12/2014

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 102

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM ALTAIR HOUSE MACMERRY BUSINESS PARK TRANENT EH33 1RW SCOTLAND

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4785240001

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN ALEXANDER HARRISON GERLINGS / 28/06/2014

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JAN ALEXANDER HARRISON GERLINGS / 28/06/2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS REBECCA DONALD

View Document

27/05/1427 May 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