SILOSTOP AGRI LIMITED

Earls Colne Business Park Earls Colne Business Park, Colchester, CO6 2NS, Essex, England
StatusACTIVE
Company No.00345931
CategoryPrivate Limited Company
Incorporated08 Nov 1938
Age85 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

SILOSTOP AGRI LIMITED is an active private limited company with number 00345931. It was incorporated 85 years, 6 months, 23 days ago, on 08 November 1938. The company address is Earls Colne Business Park Earls Colne Business Park, Colchester, CO6 2NS, Essex, England.



Company Fillings

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bruno rimini LIMITED\certificate issued on 02/12/22

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Memorandum articles

Date: 25 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003459310005

Charge creation date: 2022-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003459310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-31

Psc name: Milbank Ventures Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Vittorio Rimini

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Cristina Rimini

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Marco Riccardo Rimini

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Sparrow

Appointment date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Carlo Vittorio Rimini

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Rickard Milbank

Appointment date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

New address: Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS

Change date: 2022-01-14

Old address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

New address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB

Old address: Paternoster House St. Paul's Churchyard London EC4M 8AB England

Change date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: 8 High Street Brentwood Essex CM14 4AB

Change date: 2015-06-23

New address: Paternoster House St. Paul's Churchyard London EC4M 8AB

Documents

View document PDF

Capital return purchase own shares

Date: 24 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Mar 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH06

Capital : 10,234 GBP

Date: 2015-01-22

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 30 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 30 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH19

Capital : 10,534 GBP

Date: 2015-01-30

Documents

View document PDF

Legacy

Date: 30 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/14

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-07

Officer name: Carlo Vittorio Rimini

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-12

Officer name: Simon Wigley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Gill

Termination date: 2014-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Wilkinson

Termination date: 2014-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Gill

Termination date: 2014-06-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003459310004

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT England

Change date: 2013-01-07

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Old address: 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom

Change date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Francesca Gill

Change date: 2012-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor John Michael Wilkinson

Change date: 2012-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cristina Rimini

Change date: 2012-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Wigley

Change date: 2012-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Riccardo Rimini

Change date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Carlo Vittorio Rimini

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-04

Officer name: Francesca Gill

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-10

Officer name: Francesca Gill

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Wigley

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cristina Rimini

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 13,034 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Michael Wilkinson

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Francesca Gill

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Rimini

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlo Rimini

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Rimini

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Sep 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2011

Action Date: 22 May 2011

Category: Capital

Type: SH01

Capital : 3,034.00 GBP

Date: 2011-05-22

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Francesca Gill

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Valentina Rimini

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Marco Riccardo Rimini

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Mr Riccardo Rimini

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Carlo Vittorio Rimini

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / riccardo rimini / 04/06/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 17/07/2009 from 29 ludgate hill london EC4M 7JE

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / carlo rimini / 04/06/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed francesca gill

Documents

View document PDF


Some Companies

Number:06963633
Status:ACTIVE
Category:Community Interest Company

IMMERSE FACILITIES SERVICES LIMITED

UNIT 1, 25 MILTON ROAD,PORTSMOUTH,PO3 6AN

Number:10054735
Status:ACTIVE
Category:Private Limited Company

MANOS GRILL 2 LIMITED

1A HAMILTON ROAD,LONDON,NW10 1NU

Number:08711957
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUXANDRA PALCU ARCHITECTS LTD

25 C ARIEL ROAD,LONDON,NW6 2EA

Number:11855132
Status:ACTIVE
Category:Private Limited Company

SCISSORGUYS LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11196643
Status:ACTIVE
Category:Private Limited Company

SWIAT LTD

3 CORNEL CLOSE,LUTON,LU1 5SJ

Number:11655953
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source