Advanced company searchLink opens in new window

INNOVATION AGRITECH GROUP LIMITED

Company number 10570531

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)
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 7,750.98
25 Mar 2024 AD01 Registered office address changed from The Aerobarn Land Adjacent to Hayley Green Bracknell Road Bracknell Road Berkshire RG42 6BN to The Aerobarn Heathley Hall Farm Bracknell Road Bracknell RG42 6BN on 25 March 2024
20 Feb 2024 AP03 Appointment of Mr Bernard Michael Sumner as a secretary on 20 February 2024
20 Feb 2024 TM02 Termination of appointment of Buckingham Corporate Services Limited as a secretary on 20 February 2024
07 Feb 2024 AA Full accounts made up to 31 January 2023
30 Jan 2024 AA01 Current accounting period shortened from 31 January 2023 to 30 January 2023
11 Dec 2023 AD01 Registered office address changed from , PO Box 4385, 10570531 - Companies House Default Address, Cardiff, CF14 8LH to The Aerobarn Land Adjacent to Hayley Green Bracknell Road Bracknell Road Berkshire RG42 6BN on 11 December 2023
16 Nov 2023 RP05 Registered office address changed to PO Box 4385, 10570531 - Companies House Default Address, Cardiff, CF14 8LH on 16 November 2023
06 Nov 2023 SH19 Statement of capital on 6 November 2023
  • GBP 7,749.44
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 SH20 Statement by Directors
06 Nov 2023 CAP-SS Solvency Statement dated 19/10/23
06 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub division 19/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 SH10 Particulars of variation of rights attached to shares
06 Nov 2023 SH08 Change of share class name or designation
31 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with updates
28 Sep 2023 AP01 Appointment of Mr David Scott Currie as a director on 28 September 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 11,379,405.5
27 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
06 Feb 2023 AP04 Appointment of Buckingham Corporate Services Limited as a secretary on 1 February 2023
06 Feb 2023 TM01 Termination of appointment of Duncan Bannatyne as a director on 1 January 2023
06 Feb 2023 TM02 Termination of appointment of Petershill Secretaries Limited as a secretary on 1 February 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 January 2022