AGRITOPICS LTD

07129035
LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD SAFFRON WALDEN CB10 1PF

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2024 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Jul 2024 accounts Annual Accounts 9 Buy now
14 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 9 Buy now
27 Feb 2023 officers Change of particulars for director (Mr Patrick John Mitton) 2 Buy now
27 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2023 officers Change of particulars for director (Ms Jane Katherine Mitton) 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 7 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 7 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 7 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 9 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Feb 2017 officers Change of particulars for director (Ms Jane Katherine Mitton) 2 Buy now
27 Feb 2017 officers Change of particulars for director (Mr Patrick John Mitton) 2 Buy now
24 Feb 2017 officers Change of particulars for director (Ms Jane Katherine Mitton) 2 Buy now
09 Nov 2016 accounts Annual Accounts 5 Buy now
24 Oct 2016 officers Termination of appointment of secretary (Anglodan Secretaries Limited) 1 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
27 Oct 2015 accounts Annual Accounts 4 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 4 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
06 Nov 2013 accounts Annual Accounts 5 Buy now
19 Jan 2013 annual-return Annual Return 5 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
20 Jan 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
19 Jan 2010 incorporation Incorporation Company 23 Buy now