Advanced company searchLink opens in new window

HECTARE AGRITECH LIMITED

Company number 08285271

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)
05 Feb 2024 AP01 Appointment of Mr Matthew Geoffrey Hall as a director on 5 February 2024
19 Jan 2024 TM01 Termination of appointment of Matthew Clive Dobbs as a director on 15 January 2024
22 Nov 2023 AP01 Appointment of Mr Christopher Henry Courtauld Fordham as a director on 9 November 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from Stansted Park Rowland's Castle Hampshire PO9 6DX England to Sustainable Workspaces, County Hall 5th Floor Belvedere Road London SE1 7PB on 5 June 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 592.5567
16 Nov 2022 TM01 Termination of appointment of David Keith Rose as a director on 16 November 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 591.0567
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 528.5567
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 528.5567
07 Feb 2022 TM01 Termination of appointment of Gareth Mark Campbell as a director on 3 February 2022
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2021
  • GBP 528.1247
17 Dec 2021 PSC01 Notification of Richard John Koch as a person with significant control on 15 December 2021
17 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 17 December 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 403.1248
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/22
13 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
01 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 403.1247
08 Mar 2021 PSC08 Notification of a person with significant control statement