AGAR INTERNATIONAL LIMITED

09712386
UNIT 5A - CALIBRE SCIENTIFIC HOUSE, R-EVOLUTION@THE ADVANCED MANUFACTURING PARK, SELDEN WAY, CATCLIFFE, ROTHERHAM, S60 5XA

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 officers Termination of appointment of director (James Mark Allan) 1 Buy now
12 Oct 2023 mortgage Registration of a charge 67 Buy now
05 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2023 officers Appointment of director (Joyce Ann Heidinger) 2 Buy now
30 Aug 2023 officers Appointment of director (James Mark Allan) 2 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2023 accounts Annual Accounts 8 Buy now
28 Oct 2022 officers Termination of appointment of director (Michael Thomas Drury) 1 Buy now
26 Jul 2022 incorporation Memorandum Articles 36 Buy now
26 Jul 2022 resolution Resolution 2 Buy now
22 Jul 2022 mortgage Registration of a charge 17 Buy now
21 Jul 2022 officers Termination of appointment of director (Robert Donald, Edward Yeo) 1 Buy now
21 Jul 2022 capital Return of Allotment of shares 3 Buy now
21 Jul 2022 officers Termination of appointment of director (Darren John Likely) 1 Buy now
21 Jul 2022 officers Termination of appointment of director (Christopher Mark Wardle) 1 Buy now
21 Jul 2022 officers Termination of appointment of director (Paul Gordon Light) 1 Buy now
21 Jul 2022 officers Termination of appointment of director (Andrew Roger Dixey) 1 Buy now
21 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2022 officers Appointment of director (Mr Benjamin Ross Travis) 2 Buy now
21 Jul 2022 officers Appointment of director (Mr Michael Thomas Drury) 2 Buy now
21 Jul 2022 officers Appointment of director (Mr Brian Michael Wall) 2 Buy now
21 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 18 Buy now
23 Feb 2022 incorporation Memorandum Articles 26 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 18 Buy now
30 Dec 2020 officers Change of particulars for director (Mr Darren John Likely) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 18 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 17 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 18 Buy now
31 Aug 2017 capital Return of Allotment of shares 4 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 May 2017 accounts Annual Accounts 20 Buy now
18 Jan 2017 officers Appointment of director (Mr Christopher Mark Wardle) 2 Buy now
18 Jan 2017 officers Termination of appointment of director (Matthew James Smith) 1 Buy now
28 Jul 2016 resolution Resolution 3 Buy now
10 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
10 Jun 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jun 2016 resolution Resolution 27 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2016 capital Return of Allotment of shares 4 Buy now
31 May 2016 officers Appointment of director (Mr Andrew Roger Dixey) 2 Buy now
27 May 2016 officers Appointment of director (Mr Matthew James Smith) 2 Buy now
27 May 2016 officers Appointment of director (Mr Paul Gordon Light) 2 Buy now
26 May 2016 mortgage Registration of a charge 40 Buy now
23 May 2016 mortgage Registration of a charge 7 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
26 Jan 2016 capital Return of Allotment of shares 3 Buy now
04 Jan 2016 officers Termination of appointment of secretary (Paul Smith) 1 Buy now
04 Jan 2016 officers Termination of appointment of director (Paul Smith) 1 Buy now
11 Aug 2015 officers Appointment of secretary (Mr Paul Smith) 2 Buy now
10 Aug 2015 officers Termination of appointment of director (Paul Bennett) 1 Buy now
10 Aug 2015 officers Termination of appointment of director (Paul Balas) 1 Buy now
31 Jul 2015 incorporation Incorporation Company 10 Buy now