AGRIVERT RENEWABLES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

23/07/2523 July 2025 NewTermination of appointment of Harry George Waters as a director on 2025-06-09

View Document

23/07/2523 July 2025 NewTermination of appointment of Philip James Earl as a director on 2025-06-09

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Appointment of Mr James Robert Andrew as a director on 2024-10-09

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from The Grain Store the Old Coal Yard Gagingwell Chipping Norton OX7 4EF England to Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX on 2024-05-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115043860003

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115043860002

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB UNITED KINGDOM

View Document

31/12/1831 December 2018 SUB-DIVISION 13/12/18

View Document

31/12/1831 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 4422.336

View Document

31/12/1831 December 2018 ADOPT ARTICLES 13/12/2018

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115043860001

View Document

13/12/1813 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 CESSATION OF HARRY GEORGE WATERS AS A PSC

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ADAM GHASSAN PHARAON

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LYNDON JEFFERIES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEREMY GUILBERT

View Document

04/12/184 December 2018 CESSATION OF RALPH BUCHANAN ALEXANDER MADDAN AS A PSC

View Document

04/12/184 December 2018 CESSATION OF PHILIP JAMES EARL AS A PSC

View Document

04/12/184 December 2018 10/08/18 STATEMENT OF CAPITAL GBP 200

View Document

08/10/188 October 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

07/08/187 August 2018 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