Advanced company searchLink opens in new window

ASHLEY AGRO LIMITED

Company number 10392136

Filter by category

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)
21 Mar 2024 PSC05 Change of details for Alfa Commodities Limited as a person with significant control on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from Fourth Floor 42 Trinity Square London EC3N 4th England to 5th Floor 2 London Bridge London SE1 9RA on 21 March 2024
19 Mar 2024 AA Accounts for a small company made up to 30 June 2023
12 Oct 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
12 May 2022 PSC05 Change of details for Alfa Commodities Limited as a person with significant control on 6 May 2022
09 May 2022 AP01 Appointment of Mr Peter Robert Allan as a director on 6 May 2022
09 May 2022 PSC05 Change of details for Alfa Commodities Limited as a person with significant control on 6 May 2022
06 May 2022 CERTNM Company name changed sino ores LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
06 May 2022 TM01 Termination of appointment of Roderick Ashley Eldridge Mann as a director on 6 May 2022
06 May 2022 TM01 Termination of appointment of Charlotte Elisabeth Langman as a director on 6 May 2022
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
12 May 2021 AD01 Registered office address changed from 13 - 14 Cork Street London W1S 3NS United Kingdom to Fourth Floor 42 Trinity Square London EC3N 4th on 12 May 2021
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Jan 2018 TM01 Termination of appointment of James Edward Armstrong as a director on 13 January 2018
29 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates