AGROFARM INDUSTRIES LIMITED

850 Green Lanes, London, N21 2RS, England
StatusACTIVE
Company No.09891397
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

AGROFARM INDUSTRIES LIMITED is an active private limited company with number 09891397. It was incorporated 8 years, 6 months, 22 days ago, on 26 November 2015. The company address is 850 Green Lanes, London, N21 2RS, England.



Company Fillings

Mortgage satisfy charge full

Date: 23 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098913970001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Old address: 84 Aldermans Hill Palmers Green London N13 4PP England

Change date: 2023-08-30

New address: 850 Green Lanes London N21 2RS

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-31

Psc name: Chryso Thrasyvoulou-Costappis

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-12

Charge number: 098913970001

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Costappis

Change date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Mr. Thomas Costappis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-03

New address: 84 Aldermans Hill Palmers Green London N13 4PP

Old address: , Studio G3, Grove Park Studios 188 -192 Sutton Court Road, London, W4 3HR, England

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Appleton Secretaries Limited

Termination date: 2017-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: , 8 Green Lanes, Palmers Green, London, N13 6JR

Change date: 2016-02-10

New address: 84 Aldermans Hill Palmers Green London N13 4PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Old address: , Studio G3, Grove Park Studios 188 -192 Sutton Court Road, London, W4 3HR, United Kingdom

New address: 84 Aldermans Hill Palmers Green London N13 4PP

Change date: 2015-12-16

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMLEY NORTH PROPERTIES LIMITED

IMPERIAL HOUSE,BROMLEY,BR1 1SD

Number:09327063
Status:ACTIVE
Category:Private Limited Company

CORKILLS NORTHWICH LIMITED

CORKILLS NORTHWICH,NORTHWICH,CW9 7BL

Number:06257951
Status:ACTIVE
Category:Private Limited Company

EMILY WILLIS UPHOLSTERY LIMITED

33 OVERBROOK,EVESHAM,WR11 1DE

Number:08731869
Status:ACTIVE
Category:Private Limited Company

LONDON AND DEVON LIMITED

192 WEST END LANE,LONDON,NW6 1SG

Number:02798371
Status:ACTIVE
Category:Private Limited Company

PLUMEBLANCHE LIMITED

HATHAWAY HOUSE,FINCHLEY,N3 1QF

Number:05144248
Status:ACTIVE
Category:Private Limited Company

RADICAL COMMUNITY WORK LIMITED

CLUANACH,KINGUSSIE,PH21 1NT

Number:SC524254
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