AD01 |
New registered office address 30 Finsbury Square London EC2A 1AG. Change occurred on 2022-08-22. Company's previous address: Victoria Lodge 89 Victoria Street St. Albans AL1 3XX England.
filed on: 22nd, August 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 13th, June 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-31
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 15th, June 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-16
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-12-16
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address Victoria Lodge 89 Victoria Street St. Albans AL1 3XX. Change occurred on 2018-01-02. Company's previous address: 2nd Floor 24 Old Burlington Street London W1S 3AW.
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 26th, November 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-19
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 3rd, August 2015
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address 2nd Floor 24 Old Burlington Street London W1S 3AW. Change occurred on 2015-07-09. Company's previous address: 63 Brook Street London W1K 4HS.
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 12th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-12: 192500.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 10th, June 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 13th, January 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-12-11 director's details were changed
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 11th, July 2013
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2013-06-17 director's details were changed
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Davies Street London W1K 5JA on 2013-02-11
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 19th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 11th, July 2012
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-21
filed on: 21st, December 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed agrifirma services LIMITEDcertificate issued on 05/09/11
filed on: 5th, September 2011
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 20th, July 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-21
filed on: 17th, December 2010
|
annual return |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 14th, October 2010
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2010-04-01
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-25 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-21 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2009-11-21 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2009-11-21 secretary's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-21
filed on: 17th, December 2009
|
annual return |
Free Download
(17 pages)
|
CH01 |
On 2009-11-21 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2009-11-21 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2009-11-21 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 15th, October 2009
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 19th, December 2008
|
resolution |
Free Download
(2 pages)
|
123 |
Gbp nc 1000/500000/10/08
filed on: 19th, December 2008
|
capital |
Free Download
(1 page)
|
122 |
S-div
filed on: 19th, December 2008
|
capital |
Free Download
(1 page)
|
363a |
Period up to 2008-12-19 - Annual return with full member list
filed on: 19th, December 2008
|
annual return |
Free Download
(8 pages)
|
288a |
On 2008-09-25 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/08 from: old farm, cuddesdon road, horspath, oxford, oxfordshire OX33 1HZ
filed on: 4th, February 2008
|
address |
Free Download
|
287 |
Registered office changed on 04/02/08 from: old farm, cuddesdon road horspath oxford oxfordshire OX33 1HZ
filed on: 4th, February 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 15th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 15th, January 2008
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, January 2008
|
incorporation |
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, January 2008
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed agrifirma uk services LIMITEDcertificate issued on 03/01/08
filed on: 3rd, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed agrifirma uk services LIMITEDcertificate issued on 03/01/08
filed on: 3rd, January 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New secretary appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New secretary appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-23 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On 2007-11-21 Secretary resigned
filed on: 21st, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-21 Director resigned
filed on: 21st, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-21 Director resigned
filed on: 21st, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-21 Secretary resigned
filed on: 21st, November 2007
|
officers |
Free Download
(1 page)
|