Advanced company searchLink opens in new window

AGROPACK LIMITED

Company number 13159037

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)
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 1,182,940
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 1,182,940
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
07 Feb 2024 PSC04 Change of details for Mr Kaushal Kiran Shah as a person with significant control on 24 January 2024
07 Feb 2024 CH01 Director's details changed for Mr Kaushal Kiran Shah on 24 January 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Sep 2023 AD01 Registered office address changed from 2 Catherine Place London SW1E 6HF England to 58-60 Vicarage House Kensington Church Street London W8 4DB on 28 September 2023
24 Mar 2023 SH06 Cancellation of shares. Statement of capital on 5 July 2021
  • GBP 1,146,584
24 Mar 2023 SH03 Purchase of own shares.
17 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 11 April 2022
17 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 23 February 2023
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2023 CS01 25/01/23 Statement of Capital gbp 1146584
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/03/2023
20 Jan 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 AA Micro company accounts made up to 31 January 2022
11 Jan 2023 MR01 Registration of charge 131590370001, created on 5 January 2023
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AD01 Registered office address changed from North West House 119-127 Marylebone Road London NW1 5PU England to 2 Catherine Place London SW1E 6HF on 22 December 2022
11 Apr 2022 CS01 Confirmation statement made on 25 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/03/2023
07 Apr 2022 PSC04 Change of details for Mr Kaushal Kiran Shah as a person with significant control on 5 July 2021
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 1,146,584
04 Apr 2022 PSC04 Change of details for Mr Kaushal Kiran Shah as a person with significant control on 5 July 2021
04 Apr 2022 CH01 Director's details changed for Mr Kaushal Kiran Shah on 5 July 2021