Advanced company searchLink opens in new window

AGROCHEMEX INTERNATIONAL LTD

Company number 06457377

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)
13 Mar 2024 AD01 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 13 March 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
20 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
04 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
29 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
23 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AD01 Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Jan 2014 CH01 Director's details changed for Mr Andrew James Wilson on 1 January 2014
03 Jan 2014 AR01 Annual return made up to 19 December 2013
Statement of capital on 2014-01-03
  • GBP 100