AGRISELECT (PVT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

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

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Termination of appointment of Ian Richard Coombes as a director on 2023-09-20

View Document

27/06/2327 June 2023 Change of details for Mr Richard Troy Brigham as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Registered office address changed from Friday Lane Cottage Church Lane Hitcham Ipswich IP7 7NN to 97 Hewlett Road Cheltenham GL52 6BB on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Richard Troy Brigham on 2023-06-26

View Document

27/06/2327 June 2023 Director's details changed for Elizabeth Brigham on 2023-06-26

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

12/05/2212 May 2022 Termination of appointment of March Consulting (East Anglia) Limited as a secretary on 2022-05-01

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JOHN RICHARD TURNER

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRIY HLADKYKH

View Document

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

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ANDRIY HLADKYKH

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR FRANK KNIGHT

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR IAN RICHARD COOMBES

View Document

03/06/153 June 2015 CORPORATE SECRETARY APPOINTED MARCH CONSULTING (EAST ANGLIA) LIMITED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FRIIDAY LANE COTTAGE CHURCH LANE HITCHAM IPSWICH SUFFOLK IP7 7NN ENGLAND

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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