Advanced company searchLink opens in new window

AGRIBIOTECH INTERNATIONAL LIMITED

Company number 09600103

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)
18 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with updates
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 February 2021
  • GBP 2,500,000
16 Feb 2021 AP01 Appointment of Mr Riccardo Calcagni as a director on 10 February 2021
23 Nov 2020 CH01 Director's details changed for Giuseppe Calcagni on 14 August 2015
23 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
29 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-12
29 Aug 2020 CONNOT Change of name notice
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
01 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 151.6
31 May 2016 AD01 Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom to C/O Dicker Economou & Co Enterprise House 2 the Crest Hendon London NW4 2HN on 31 May 2016
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 151.60
29 Jun 2015 AP04 Appointment of Crest Accountancy Services Ltd as a secretary on 10 June 2015
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 100