Advanced company searchLink opens in new window

AGRICULTURE INVESTMENTS LIMITED

Company number 08781405

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)
24 Apr 2024 AP01 Appointment of Miss Karen Sands as a director on 22 April 2024
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
29 Jun 2023 AA Accounts for a small company made up to 30 September 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 07/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 MA Memorandum and Articles of Association
21 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
06 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 19 November 2018
29 Jun 2022 AA Accounts for a small company made up to 30 September 2021
14 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
06 Aug 2021 CH01 Director's details changed for Mr David James Moore on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Mr David Edward Reginald Price on 2 August 2021
06 Aug 2021 PSC05 Change of details for Terradace Holdings Limited as a person with significant control on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Mr Paul Beaumont on 2 August 2021
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
29 Jun 2021 AA Accounts for a small company made up to 30 September 2020
26 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
02 Dec 2020 CH01 Director's details changed for Mr Paul Beaumont on 21 November 2020
29 May 2020 AA Accounts for a small company made up to 30 September 2019
18 May 2020 AP01 Appointment of Mr David James Moore as a director on 6 May 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
28 Jun 2019 AA Accounts for a small company made up to 30 September 2018
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 300,100.00
20 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/12/2022.
20 Nov 2018 PSC05 Change of details for Terradace Holdings Limited as a person with significant control on 6 April 2016
25 Jun 2018 AA Accounts for a small company made up to 30 September 2017