BIOAGRIMED (CONSULTANCY) LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-04-13 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
27/11/2127 November 2021 | Registered office address changed from 26 Greenfield Road Devizes SN10 5BP England to South View Cottage Coate Devizes SN10 3LB on 2021-11-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | COMPANY NAME CHANGED A. S. AGRITECH (CONSULTANCY) LTD CERTIFICATE ISSUED ON 09/10/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/11/1718 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MICKLEM SHEARER / 09/08/2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM GREENFIELDS THE STREET ACTON TURNVILLE BADMINTON SOUTH GLOS GL9 1HH ENGLAND |
16/07/1216 July 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
13/04/1213 April 2012 | 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