Advanced company searchLink opens in new window

AFGRITECH LIMITED

Company number 05259304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 AA Audit exemption subsidiary accounts made up to 2 September 2023
27 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/09/23
27 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/09/23
27 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/09/23
16 Feb 2024 TM01 Termination of appointment of Bernie Jerauld Walker as a director on 31 December 2023
17 Jan 2024 AP03 Appointment of Mrs Paula Robertson as a secretary on 25 September 2023
17 Jan 2024 TM02 Termination of appointment of Matthew Ratcliffe as a secretary on 22 September 2023
14 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
30 May 2023 AA Audit exemption subsidiary accounts made up to 3 September 2022
30 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
30 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/09/22
30 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/09/22
27 Jan 2023 TM01 Termination of appointment of Neil Austin as a director on 27 January 2023
27 Jan 2023 AP01 Appointment of Mr David Andrew White as a director on 27 January 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
23 Jun 2022 MA Memorandum and Articles of Association
23 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 3,570,519
22 Jun 2022 SH08 Change of share class name or designation
15 Jun 2022 PSC05 Change of details for Carr's Group Plc as a person with significant control on 6 June 2022
15 Jun 2022 TM01 Termination of appointment of Noel Geary as a director on 6 June 2022
15 Jun 2022 TM01 Termination of appointment of Joel Stuart Bryce as a director on 6 June 2022
17 Jan 2022 AA Group of companies' accounts made up to 28 August 2021
29 Oct 2021 TM01 Termination of appointment of Hugh Marcus Pelham as a director on 15 October 2021