Advanced company searchLink opens in new window

AGRICARBON UK LIMITED

Company number SC592928

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)
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 294.8946
18 Mar 2022 MA Memorandum and Articles of Association
18 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 November 2021
04 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 November 2021
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/02/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/02/2022
18 Oct 2021 AP01 Appointment of Ms Adela Elizabeth Barbara Eileen Pinkster as a director on 18 October 2021
18 Oct 2021 AP01 Appointment of Mr James Matthew William Alexander as a director on 18 October 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 247.0363
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 211.2345
06 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares: 210 ordinary shares of £1 each be subdivided into 2,100,000 ordinary shares of £0.0001 each 04/08/2021
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 AP01 Appointment of Mr Alan James Strong as a director on 1 May 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 AP01 Appointment of Mrs Andrea Helen Leeson as a director on 3 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 PSC01 Notification of Andrea Helen Leeson as a person with significant control on 3 November 2020
17 Nov 2020 PSC04 Change of details for Mr Stewart Alston Arbuckle as a person with significant control on 3 November 2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 210
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 PSC01 Notification of Stewart Alston Arbuckle as a person with significant control on 22 July 2020