DAPT AGROCHEMICALS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-07-31

View Document

27/06/2427 June 2024 Termination of appointment of Rukhsana Tariq Sheikh as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/04/2021 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/10/193 October 2019 COMPANY NAME CHANGED DAPT AGROCHEMICALS LIMITED CERTIFICATE ISSUED ON 03/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, DIRECTOR ABDULLATIF AL-SHEIKH

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/07/1110 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL LATIF SALEH AL-SHEIKH / 01/01/2010

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 SAIL ADDRESS CHANGED FROM: 128 ADDISCOMBE ROAD CROYDON SURREY CR0 5PQ ENGLAND

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLATIF SALEH AL-SHEIKH / 01/01/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED RUKHSANA TARIQ SHEIKH

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DESMOND WHITEHEAD

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/06/001 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/001 June 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: P.O. BOX 5 CLITHEROE LANCASTER BB7 4RL

View Document

01/06/921 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 COMPANY NAME CHANGED AGRO MARKETING LIMITED CERTIFICATE ISSUED ON 17/03/92

View Document

12/03/9212 March 1992 NC INC ALREADY ADJUSTED 04/03/92

View Document

12/03/9212 March 1992 £ NC 1000/10000 04/03/

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: 14 MONKS WALK SOUTHFLEET KENT DA13 9NZ

View Document

14/11/9114 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

14/11/9114 November 1991 EXEMPTION FROM APPOINTING AUDITORS 26/05/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 OEF

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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