Advanced company searchLink opens in new window

AFRICAN AGRONOMIX LIMITED

Company number 10384877

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
01 Oct 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 AD01 Registered office address changed from 50 Worship Street Shoreditch London EC2A 2EA England to 10 - 16 Ashwin Street London E8 3DL on 30 September 2019
16 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
02 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 5,000,040.04
25 May 2017 AD01 Registered office address changed from 50 Openview London SW18 3PE United Kingdom to 50 Worship Street Shoreditch London EC2A 2EA on 25 May 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 4.004
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
23 Nov 2016 CH01 Director's details changed for Mr Ivor Clucas on 12 November 2016
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 0.001