Advanced company searchLink opens in new window

AGROBERRIES LIMITED

Company number 13571937

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 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
16 Oct 2023 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Berryworld Turnford Place Great Cambridge Road, Turnford Broxbourne Hertfordshire EN10 6NH on 16 October 2023
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jun 2023 MR01 Registration of charge 135719370001, created on 2 June 2023
04 May 2023 SH19 Statement of capital on 4 May 2023
  • USD 4,170,721.18
04 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 21/04/2023
04 May 2023 SH20 Statement by Directors
04 May 2023 CAP-SS Solvency Statement dated 21/04/23
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
10 Mar 2023 PSC08 Notification of a person with significant control statement
10 Mar 2023 PSC07 Cessation of Inversiones Fvb Spa as a person with significant control on 15 October 2021
10 Mar 2023 PSC07 Cessation of Inversiones El Ciruelillo Spa as a person with significant control on 15 October 2021
01 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • USD 4,170,721.18
26 Sep 2022 PSC02 Notification of Inversiones Fvb Spa as a person with significant control on 15 October 2021
26 Sep 2022 PSC02 Notification of Inversiones El Ciruelillo Spa as a person with significant control on 15 October 2021
23 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 23 September 2022
25 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • USD 4,170,721.18
15 Feb 2022 SH02 Sub-division of shares on 26 January 2022
15 Feb 2022 SH08 Change of share class name or designation
14 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 26/01/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 AP01 Appointment of Carlos Poblete as a director on 26 January 2022
10 Feb 2022 AP01 Appointment of Ignacio Sanz as a director on 26 January 2022
15 Nov 2021 SH18 Statement of directors in accordance with reduction of capital following redenomination