AGRI-TECH GLOBAL TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-06-30 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/04/2425 April 2024 | Director's details changed for Mr Philip Richard Johnson on 2024-04-25 |
25/04/2425 April 2024 | Registered office address changed from Oathill Barn Aldington Road Lympne Hythe Kent CT21 4LX to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-25 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
29/10/1929 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW COBB / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD JOHNSON / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 28/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CESSATION OF ROCKSVILLE INVESTMENT LIMITED AS A PSC |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RICHARD JOHNSON |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW COBB / 29/01/2018 |
30/01/1830 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW COBB / 29/01/2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 29/01/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEARLAW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/06/164 June 2016 | DISS40 (DISS40(SOAD)) |
02/06/162 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
31/05/1631 May 2016 | FIRST GAZETTE |
17/03/1617 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
01/07/151 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
26/03/1526 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
24/03/1524 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MURRAY COBB / 11/02/2014 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
13/03/1213 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEARLAW |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM OATHILL BARN LYMPNE HYTHE KENT CT21 4LX |
28/02/1228 February 2012 | 30/06/11 TOTAL EXEMPTION FULL |
01/12/111 December 2011 | DIRECTOR APPOINTED MR ROBERT SHEARLAW |
01/12/111 December 2011 | DIRECTOR APPOINTED MR MATTHEW MURRAY COBB |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES |
18/07/1118 July 2011 | SECRETARY APPOINTED MATTHEW COBB |
03/06/113 June 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
19/04/1119 April 2011 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM STEETLEY HOUSE ST. NICHOLAS ROAD LITTLESTONE NEW ROMNEY TN28 8QA UNITED KINGDOM |
19/05/1019 May 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 100 |
19/05/1019 May 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/03/101 March 2010 | 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