AGROUPCO LTD

Salisbury House Salisbury House, Cambridge, CB1 2LA
StatusACTIVE
Company No.11046242
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

AGROUPCO LTD is an active private limited company with number 11046242. It was incorporated 6 years, 6 months, 18 days ago, on 03 November 2017. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sylvain Kenneth Van De Weyer

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Ms Courtney Leigh Whalen Van De Weyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Ms Courtney Leigh Whalen Van De Weyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-20

Psc name: Sylvain Kenneth Van De Weyer

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Courtney Leigh Whalen Van De Weyer

Cessation date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

New address: Salisbury House Station Road Cambridge CB1 2LA

Old address: Essex House 71 Regent Street Cambridge CB2 1AB England

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 12 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-12

Capital : 6 GBP

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADMAN DBP LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:00178353
Status:ACTIVE
Category:Private Limited Company

GLOBE RECRUITMENT (UK) SERVICES LIMITED

69 HIGH STREET,CROYDON,CR0 1QE

Number:11591466
Status:ACTIVE
Category:Private Limited Company

GWYDDFOR RESIDENTIAL LIMITED

GWYDDFOR RESIDENTIAL HOME,BODEDERN,LL65 3PD

Number:07150345
Status:ACTIVE
Category:Private Limited Company

INISHATIVE WINDFARM LIMITED

EVERSHEDS SUTHERLAND SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH

Number:NI602489
Status:ACTIVE
Category:Private Limited Company

POWER CENTRE (UK) LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:04805749
Status:ACTIVE
Category:Private Limited Company

TMT CACHE SERVICES LTD

53 BAMFORD ROAD,BROMLEY,BR1 5QP

Number:11891651
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