Advanced company searchLink opens in new window

AGRICOMMERCE LTD

Company number 11763344

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)
04 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
16 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
15 Feb 2023 AA Accounts for a dormant company made up to 24 January 2023
28 Oct 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
28 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2022 AA Accounts for a dormant company made up to 24 January 2022
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 October 2021
09 Jun 2021 CH01 Director's details changed for Mr Andrea Ciancilla on 30 April 2021
10 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
07 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Aug 2020 PSC04 Change of details for Mr Andrea Ciancilla as a person with significant control on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Andrea Ciancilla on 18 August 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
07 Apr 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
07 Apr 2020 DS02 Withdraw the company strike off application
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2020 DS01 Application to strike the company off the register
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • EUR 1,000