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)
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 461.2021
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 312.9342
01 Dec 2023 MA Memorandum and Articles of Association
01 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 AP01 Appointment of Mr Kirren Ben Senivassen as a director on 30 November 2023
28 Nov 2023 AP01 Appointment of Mr Bilal Ahmad as a director on 24 November 2023
28 Nov 2023 MA Memorandum and Articles of Association
28 Nov 2023 AP01 Appointment of Mrs Anouk Patrick Joseph Johanna Schoors as a director on 24 November 2023
27 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
24 Nov 2023 TM01 Termination of appointment of Caitlin Joy Wale as a director on 23 November 2023
23 Oct 2023 PSC08 Notification of a person with significant control statement
23 Oct 2023 PSC07 Cessation of Stewart Alston Arbuckle as a person with significant control on 15 March 2022
23 Oct 2023 PSC07 Cessation of Andrea Helen Leeson as a person with significant control on 15 March 2022
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 AP01 Appointment of Caitlin Joy Wale as a director on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Adela Elizabeth Barbara Eileen Pinkster as a director on 28 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
27 Jun 2022 AD01 Registered office address changed from Star Inn Invergowrie Dundee DD2 5EJ United Kingdom to Muirloch Farm Liff Dundee DD2 5NQ on 27 June 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 312.934
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 295.2241