- Company Overview for AGRO TRADERS LIMITED (04537021)
- Filing history for AGRO TRADERS LIMITED (04537021)
- People for AGRO TRADERS LIMITED (04537021)
- More for AGRO TRADERS LIMITED (04537021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
03 Jan 2024 | PSC04 | Change of details for Kunle Ayoade as a person with significant control on 2 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Alan Richard Davidoff on 2 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Kunle Ayoade on 2 January 2024 | |
03 Jan 2024 | CH03 | Secretary's details changed for Ajoke Mujidat Ayoade on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Office 4 Prospect House 399 Hendon Way London NW4 3LH on 2 January 2024 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
18 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
23 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
20 Aug 2018 | CH03 | Secretary's details changed for Ajoke Mujidat Ayoade on 7 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
20 Aug 2018 | CH01 | Director's details changed for Mr Alan Richard Davidoff on 7 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Alan Richard Davidoff on 7 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Kunle Ayoade on 7 August 2018 | |
12 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates |