Advanced company searchLink opens in new window

AQUAGRONOMY LIMITED

Company number 06573276

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
27 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
18 Nov 2022 AD01 Registered office address changed from C/O Encore Envelopes Wessyngton House Industrial Road Hertburn Washington Tyne and Wear NE37 2SA United Kingdom to Old Hall Knayton Thirsk YO7 4AU on 18 November 2022
09 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 AD01 Registered office address changed from Rockcliffe House Green End Asenby Thirsk North Yorkshire YO7 3QX to C/O Encore Envelopes Wessyngton House Industrial Road Hertburn Washington Tyne and Wear NE37 2SA on 5 June 2015
07 May 2015 CH01 Director's details changed for Mr John Russell Croisdale on 23 April 2014
07 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
06 May 2015 CH01 Director's details changed for Mr David Norris Cooper on 23 April 2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100