AGRI SAMPLERS LIMITED

10 Parsons Walk 10 Parsons Walk, High Wycombe, HP15 6SJ, England
StatusACTIVE
Company No.11769013
CategoryPrivate Limited Company
Incorporated15 Jan 2019
Age5 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

AGRI SAMPLERS LIMITED is an active private limited company with number 11769013. It was incorporated 5 years, 4 months, 25 days ago, on 15 January 2019. The company address is 10 Parsons Walk 10 Parsons Walk, High Wycombe, HP15 6SJ, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

New address: 10 Parsons Walk Holmer Green High Wycombe HP15 6SJ

Change date: 2023-05-25

Old address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Geoffrey Wili

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Geoffrey Wili

Change date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Change date: 2021-12-13

Old address: Unit 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 15 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

444 CONSTRUCTIONS LTD

16 TUNSTOCK WAY,KENT,DA17 5RU

Number:09492197
Status:ACTIVE
Category:Private Limited Company

BARRON DESIGN LIMITED

4 OAK DRIVE,WREXHAM,LL12 8XT

Number:05755171
Status:ACTIVE
Category:Private Limited Company

GRIFFIN ECOLOGY LIMITED

BLOXHAM MILL BARFORD ROAD,BANBURY,OX15 4FF

Number:11543362
Status:ACTIVE
Category:Private Limited Company

JEFF SHERITON AUTOMOTIVE LIMITED

170 HUNGERFORD ROAD,BRISTOL,BS4 5EX

Number:10693209
Status:ACTIVE
Category:Private Limited Company

ORACLE HEALTHCARE LTD

106 RICHMOND PARK RISE,SHEFFIELD,S13 8HE

Number:11306458
Status:ACTIVE
Category:Private Limited Company

RIGHTSTONE CONSULTING LIMITED

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:09124214
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