- Company Overview for AGRICARBON UK LIMITED (SC592928)
- Filing history for AGRICARBON UK LIMITED (SC592928)
- People for AGRICARBON UK LIMITED (SC592928)
- More for AGRICARBON UK LIMITED (SC592928)
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
|
|
01 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 27 November 2023
|
|
01 Dec 2023 | MA | Memorandum and Articles of Association | |
01 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 16 March 2022
|