Advanced company searchLink opens in new window

AGRIMARK LIMITED

Company number 06203371

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)
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
18 Dec 2023 CH01 Director's details changed for Mr William Joseph Drury on 1 January 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 AP01 Appointment of Mr Thomas Lawrence Schofield as a director on 13 July 2023
21 Jan 2023 PSC07 Cessation of Christopher John Winchester as a person with significant control on 14 December 2022
20 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
24 Dec 2020 PSC05 Change of details for Trek Investments Ltd as a person with significant control on 9 April 2020
13 Dec 2020 AA01 Current accounting period shortened from 23 March 2021 to 31 December 2020
07 May 2020 PSC02 Notification of Trek Investments Ltd as a person with significant control on 8 April 2020
07 May 2020 PSC04 Change of details for Mr Christopher John Winchester as a person with significant control on 8 April 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 SH08 Change of share class name or designation
28 Apr 2020 AD01 Registered office address changed from Overland Business Park Sudbury Road (A134) Little Whelnetham Bury St. Edmunds Suffolk IP30 0UL to Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS on 28 April 2020
28 Apr 2020 AP01 Appointment of Mr Thomas Janion as a director on 8 April 2020
28 Apr 2020 AP01 Appointment of Mr Raymond Janion as a director on 8 April 2020
22 Apr 2020 AA Total exemption full accounts made up to 23 March 2020
22 Apr 2020 AA01 Previous accounting period extended from 31 December 2019 to 23 March 2020
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
11 Dec 2019 PSC07 Cessation of Christopher Brian Lloyd as a person with significant control on 14 December 2018
11 Dec 2019 PSC04 Change of details for Mr Christopher John Winchester as a person with significant control on 14 December 2018