Date | Description |
2024-03-10 |
insert email ao..@agrifrontier.com |
2024-03-10 |
insert email bn..@agrifrontier.com |
2024-03-10 |
insert email co..@agrifrontier.com |
2024-03-10 |
insert email ha..@agrifrontier.com |
2024-03-10 |
insert email kk..@agrifrontier.com |
2024-03-10 |
insert email ma..@agrifrontier.com |
2024-03-10 |
insert email mo..@agrifrontier.com |
2024-03-10 |
insert email mw..@agrifrontier.com |
2024-03-10 |
insert email sm..@agrifrontier.com |
2024-03-10 |
insert person Annabell Okendo |
2024-03-10 |
insert person Brian Ndegwa |
2024-03-10 |
insert person Charlotte Ochieng |
2024-03-10 |
insert person Danny Mitchel |
2024-03-10 |
insert person Herbert Akoru |
2024-03-10 |
insert person Kelvin Kariuki |
2024-03-10 |
insert person Margaret Waithera |
2024-03-10 |
insert person Matthew Abbam |
2024-03-10 |
insert person Sylvia Mugo |
2024-03-10 |
update person_description Joan Kagotho => Joan Kagotho |
2024-03-10 |
update person_title Anu Menon: Senior Manager; Team Member => Team Member; Senior Operations Manager |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-18 |
delete email sm..@agrifrontier.com |
2023-09-18 |
delete person Stephen Muchiri |
2023-09-18 |
insert email jk..@agrifrontier.com |
2023-09-18 |
insert person Joan Kagotho |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-06-20 |
insert email dt..@agrifrontier.com |
2023-06-20 |
insert person David Tyrrell |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-04 |
insert email is..@agrifrontier.com |
2023-04-04 |
insert email kb..@agrifrontier.com |
2023-04-04 |
insert email wm..@agrifrontier.com |
2023-04-04 |
insert person Kennedy Berenju |
2023-04-04 |
insert person Wandia Musyimi |
2023-01-31 |
insert email fg..@agrifrontier.com |
2023-01-31 |
update person_title Fridah Gitau: Team Member => Agri Business Financial Consultant; Team Member |
2023-01-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-25 |
delete source_ip 46.51.204.184 |
2021-01-25 |
insert source_ip 185.2.6.8 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-20 |
insert about_pages_linkeddomain dropbox.com |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-04-20 |
delete alias Agri Frontier Ltd |
2020-03-21 |
insert email gk..@agrifrontier.com |
2020-03-21 |
insert email jo..@agrifrontier.com |
2020-03-21 |
insert person George Kanyeki |
2020-03-21 |
update person_description Nicholas Lodge => Nicholas Lodge |
2020-02-19 |
delete phone +254 (0) 715 333808 |
2020-02-19 |
insert address The Alliston Centre
Stroud Road
Cirencester
GL7 6JR |
2020-02-19 |
insert phone +254 (0) 733 826764 |
2020-02-19 |
update primary_contact null => The Alliston Centre
Stroud Road
Cirencester
GL7 6JR |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
insert email ak..@agrifrontier.com |
2019-10-07 |
insert person Ann Kitonga |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
delete address BRAMPTON COTTAGE BRAMPTON ABBOTS ROSS ON WYE HEREFORDSHIRE UNITED KINGDOM HR9 7JD |
2019-08-07 |
insert address THE ALLISTON CENTRE STROUD ROAD CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 6JR |
2019-08-07 |
update registered_address |
2019-08-06 |
insert general_emails in..@agrifrontier.com |
2019-08-06 |
insert email in..@agrifrontier.com |
2019-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2019 FROM
BRAMPTON COTTAGE BRAMPTON ABBOTS
ROSS ON WYE
HEREFORDSHIRE
HR9 7JD
UNITED KINGDOM |
2019-07-06 |
insert email am..@agrifrontier.com |
2019-07-06 |
insert email am..@agrifrontier.com |
2019-07-06 |
insert email nl..@agrifrontier.com |
2019-07-06 |
insert person Anu Menon |
2019-07-06 |
update person_description Nicholas Lodge => Nicholas Lodge |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-06-04 |
delete email am..@agrifrontier.com |
2019-01-16 |
insert email am..@agrifrontier.com |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
2018-03-03 |
insert alias Agri Frontier Limited |
2018-03-03 |
insert industry_tag Agri Investment and Advisory |
2018-03-03 |
insert person Nicholas Lodge |
2018-03-03 |
insert person Patrick Guyver |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-11 |
update person_description Andrew Ritchie => Andrew Ritchie |
2016-08-14 |
update website_status EmptyPage => OK |
2016-08-14 |
delete source_ip 85.233.160.70 |
2016-08-14 |
insert index_pages_linkeddomain linkedin.com |
2016-08-14 |
insert index_pages_linkeddomain twitter.com |
2016-08-14 |
insert source_ip 46.51.204.184 |
2016-08-14 |
update robots_txt_status www.agrifrontier.com: 404 => 200 |
2016-07-07 |
update returns_last_madeup_date 2015-07-07 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-08-04 => 2017-07-15 |
2016-06-17 |
update statutory_documents 17/06/16 FULL LIST |
2015-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RITCHIE / 23/12/2015 |
2015-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RITCHIE / 23/12/2015 |
2015-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL RITCHIE |
2015-12-07 |
delete address LOOMCROFT FARM WAMBROOK CHARD SOMERSET TA20 3EE |
2015-12-07 |
insert address BRAMPTON COTTAGE BRAMPTON ABBOTS ROSS ON WYE HEREFORDSHIRE UNITED KINGDOM HR9 7JD |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-07 |
update registered_address |
2015-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2015 FROM
LOOMCROFT FARM WAMBROOK
CHARD
SOMERSET
TA20 3EE |
2015-11-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-09-07 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-08-25 |
update statutory_documents 07/07/15 FULL LIST |
2015-06-03 |
update website_status Disallowed => EmptyPage |
2015-03-21 |
update website_status DomainNotFound => Disallowed |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
delete address LOOMCROFT FARM WAMBROOK CHARD SOMERSET UNITED KINGDOM TA20 3EE |
2014-10-07 |
insert address LOOMCROFT FARM WAMBROOK CHARD SOMERSET TA20 3EE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-10-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-04 |
update statutory_documents 07/07/14 FULL LIST |
2014-06-28 |
update website_status OK => DomainNotFound |
2013-08-01 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-08-01 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-07-09 |
update statutory_documents 07/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete address THOMAS WESTCOTT QUEENS HOUSE NEW STREET HONITON DEVON UNITED KINGDOM EX14 1BJ |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert address LOOMCROFT FARM WAMBROOK CHARD SOMERSET UNITED KINGDOM TA20 3EE |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-07-07 => 2012-07-07 |
2013-06-21 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2013-05-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
THOMAS WESTCOTT QUEENS HOUSE
NEW STREET
HONITON
DEVON
EX14 1BJ
UNITED KINGDOM |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RITCHIE / 15/07/2012 |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RITCHIE / 15/07/2012 |
2012-07-19 |
update statutory_documents 07/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents 07/07/11 FULL LIST |
2011-07-01 |
update statutory_documents CURREXT FROM 31/07/2011 TO 31/12/2011 |
2011-05-17 |
update statutory_documents COMPANY NAME CHANGED RITCHIE & RITCHIE CONSULTING LTD
CERTIFICATE ISSUED ON 17/05/11 |
2011-05-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |