Advanced company searchLink opens in new window

AGRI SMART LTD

Company number 09207100

Filter by category

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)
14 Mar 2024 PSC07 Cessation of John Black as a person with significant control on 14 March 2024
14 Mar 2024 TM02 Termination of appointment of John Black as a secretary on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of John Clarke Black as a director on 14 March 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
05 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from 55 Burton Road Lincoln LN1 3JY England to Saltby Heath Farm Skillington Road Skillington Grantham Lincs NG33 5HL on 22 March 2022
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 September 2019
07 Aug 2019 AD01 Registered office address changed from 2 Cromwell House Spital-in-the-Street Market Rasen LN8 2AU England to 55 Burton Road Lincoln LN1 3JY on 7 August 2019
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Jun 2019 AD01 Registered office address changed from 2 Spital-in-the-Street Market Rasen LN8 2AU England to 2 Cromwell House Spital-in-the-Street Market Rasen LN8 2AU on 26 June 2019
25 Jun 2019 CH01 Director's details changed for Mr John Black on 25 June 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
29 Apr 2019 AD01 Registered office address changed from Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 2 Spital-in-the-Street Market Rasen LN8 2AU on 29 April 2019
26 Apr 2019 CH01 Director's details changed for Mr John Black on 26 April 2019
18 Feb 2019 AD01 Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 18 February 2019
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
08 Oct 2018 AP01 Appointment of Mr Duncan Philip Hazard as a director on 8 October 2018