Advanced company searchLink opens in new window

AGRONA POWER LIMITED

Company number 09750474

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)
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
26 Jun 2017 MR01 Registration of charge 097504740001, created on 13 June 2017
21 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2017 AA Total exemption full accounts made up to 30 June 2016
04 Nov 2016 AP01 Appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016 TM01 Termination of appointment of Edward Keelan as a director on 2 November 2016
04 Oct 2016 AP01 Appointment of Christopher Carlson as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016
30 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
23 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
18 Feb 2016 AP01 Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 26/11/2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 50,000
08 Nov 2015 CH01 Director's details changed for Edward Keelan on 5 November 2015
09 Sep 2015 AA01 Current accounting period shortened from 31 August 2016 to 30 June 2016
26 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-26
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted