Advanced company searchLink opens in new window

FARMSCAN AG LIMITED

Company number 09912120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 146,800
24 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates