CS01 |
Confirmation statement with updates Wednesday 17th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sunday 17th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 17th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sunday 17th January 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 17th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on Wednesday 9th October 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 8th February 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on Friday 8th February 2019
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 8th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Friday 17th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
AA01 |
Previous accounting period extended from Friday 31st August 2012 to Monday 31st December 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 17th January 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st September 2011
filed on: 17th, January 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kbc 22 LIMITEDcertificate issued on 19/12/11
filed on: 19th, December 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed astute agro solutions LTD.certificate issued on 31/08/11
filed on: 31st, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 31st August 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Wednesday 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 31st August 2011 from 2 Howarth Court Clays Lane Stratford London E15 2EL England
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2011
| incorporation
|
Free Download
(27 pages)
|