AGROFENDT LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2023-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2022-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-02-07 delete address OFFICE Q 35A ASTBURY ROAD LONDON ENGLAND SE15 2NL
2021-02-07 insert address OFFICE Q 35 ASTBURY ROAD LONDON UNITED KINGDOM SE15 2NL
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-07 update registered_address
2021-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2021-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM OFFICE Q 35A ASTBURY ROAD LONDON SE15 2NL ENGLAND
2021-01-15 update statutory_documents DIRECTOR APPOINTED MR PETR DOLEZAL
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETR DOLEZAL / 15/01/2021
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETR DOLEZAL
2021-01-15 update statutory_documents CESSATION OF YURIY PLETAN AS A PSC
2021-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETR DOLEZAL
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-10-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-02-07 delete address 103 CHURCH HILL LONDON ENGLAND E17 3BD
2017-02-07 insert address OFFICE Q 35A ASTBURY ROAD LONDON ENGLAND SE15 2NL
2017-02-07 update registered_address
2017-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 103 CHURCH HILL LONDON E17 3BD ENGLAND
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-07 insert company_previous_name 08143034 LTD
2016-06-07 update name 08143034 LTD => AGROFENDT LTD
2016-05-11 delete address 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON ENGLAND NN3 6WL
2016-05-11 insert address 103 CHURCH HILL LONDON ENGLAND E17 3BD
2016-05-11 insert company_previous_name AGRI BPS LTD
2016-05-11 update accounts_last_madeup_date 2013-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2015-04-30 => 2017-04-30
2016-05-11 update company_status Active - Proposal to Strike off => Active
2016-05-11 update name AGRI BPS LTD => 08143034 LTD
2016-05-11 update registered_address
2016-05-11 update returns_last_madeup_date 2013-07-13 => 2015-07-13
2016-05-11 update returns_next_due_date 2014-08-10 => 2016-08-10
2016-05-07 update statutory_documents COMPANY NAME CHANGED 08143034 LTD CERTIFICATE ISSUED ON 07/05/16
2016-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2016-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL ENGLAND
2016-04-14 update statutory_documents 13/07/14 NO CHANGES
2016-04-14 update statutory_documents 13/07/15 FULL LIST
2016-04-14 update statutory_documents COMPANY NAME CHANGED AGRI BPS CERTIFICATE ISSUED ON 14/04/16
2016-04-14 update statutory_documents COMPANY RESTORED ON 14/04/2016
2015-02-24 update statutory_documents STRUCK OFF AND DISSOLVED
2014-11-11 update statutory_documents FIRST GAZETTE
2014-11-07 update company_status Active => Active - Proposal to Strike off
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2013-07-31
2013-08-01 update accounts_next_due_date 2014-04-13 => 2015-04-30
2013-08-01 update returns_last_madeup_date null => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-07-17 update statutory_documents 13/07/13 FULL LIST
2012-07-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION