- Company Overview for FARMSCAN AG LIMITED (09912120)
- Filing history for FARMSCAN AG LIMITED (09912120)
- People for FARMSCAN AG LIMITED (09912120)
- More for FARMSCAN AG LIMITED (09912120)
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) |
---|---|---|---|
10 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 18 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
04 May 2022 | PSC05 | Change of details for Smart Ag Systems Pty Ltd as a person with significant control on 29 April 2022 | |
01 Nov 2021 | CH01 | Director's details changed for Callum Chalmers on 30 October 2021 | |
30 Oct 2021 | PSC05 | Change of details for Smart Ag Systems Pty Ltd as a person with significant control on 1 July 2019 | |
02 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 15 June 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
06 Oct 2020 | PSC05 | Change of details for Farmscan Ag Pty Ltd as a person with significant control on 9 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Callum Chalmers on 12 December 2015 | |
19 Sep 2019 | TM01 | Termination of appointment of Ian Giles as a director on 1 April 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Jason Stone as a director on 1 April 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
20 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | AA01 | Previous accounting period extended from 28 June 2018 to 28 December 2018 | |
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
24 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates |