INNOVATION FOR AGRICULTURE

National Agricultural Centre National Agricultural Centre, Kenilworth, CV8 2LZ
StatusACTIVE
Company No.08811248
Category
Incorporated11 Dec 2013
Age10 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

INNOVATION FOR AGRICULTURE is an active with number 08811248. It was incorporated 10 years, 6 months, 22 days ago, on 11 December 2013. The company address is National Agricultural Centre National Agricultural Centre, Kenilworth, CV8 2LZ.



Company Fillings

Appoint person director company with name date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flavian Obiero

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lisa Morgans

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland William Taplin

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Gready

Appointment date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emily Jane Stillwell

Appointment date: 2023-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manpreet Kaur

Termination date: 2023-07-12

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Ward

Termination date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Gready

Termination date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 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: 23 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Gready

Appointment date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2021

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Claire Moore

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wynne Tufnell

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 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: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Manpreet Kaur

Appointment date: 2019-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Claire Moore

Appointment date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher Wynne Tufnell

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Galbraith

Appointment date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Greville Cator

Termination date: 2017-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loudon Ian Greenlees

Termination date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Ward

Appointment date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Westaway

Appointment date: 2015-12-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Stephen Smith

Termination date: 2015-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 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 no member list

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C1 CQBF LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11442161
Status:ACTIVE
Category:Private Limited Company

L&L KENT LIMITED

8 HERESON ROAD,BROADSTAIRS,CT10 1FF

Number:11599621
Status:ACTIVE
Category:Private Limited Company

NAZA TECH LTD

FLAT 8 2 HILDER STREET,WEST MALLING,ME19 5SR

Number:11732895
Status:ACTIVE
Category:Private Limited Company

ORGANPAK (1987) LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:02102934
Status:ACTIVE
Category:Private Limited Company

RISEFORM LIMITED

CHASE BUREAU ACCOUNTANTS,SOUTHEND ON SEA,SS1 1EA

Number:06202149
Status:ACTIVE
Category:Private Limited Company

SGA PROTECTED LTD

395 SEVEN SISTERS ROAD,LONDON,N15 6RD

Number:11227765
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