AGROWILL GREEN LTD

Unit 4 Culme Way Unit 4 Culme Way, Honiton, EX14 4JP, England
StatusACTIVE
Company No.11573091
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

AGROWILL GREEN LTD is an active private limited company with number 11573091. It was incorporated 5 years, 9 months, 16 days ago, on 17 September 2018. The company address is Unit 4 Culme Way Unit 4 Culme Way, Honiton, EX14 4JP, England.



Company Fillings

Confirmation statement with updates

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2023

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Danish Mustafa

Appointment date: 2023-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2023

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khan Abdul Sayeed

Appointment date: 2023-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shek Shamil Gulam Ahmed

Appointment date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: Commercial Hotel 35 Cilfynydd Road Pontypridd CF37 4NL Wales

New address: Unit 4 Culme Way Dunkeswell Honiton EX14 4JP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Mohammed Islam

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Gnanaprakash Gopal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-23

Old address: Unit 4 Viceroy Tawa Culme Way Dunkeswell Honiton Devon EX14 4JP England

New address: Commercial Hotel 35 Cilfynydd Road Pontypridd CF37 4NL

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2020

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Sayeed Khan

Termination date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Sayeed Khan

Appointment date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Davies

Termination date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Davies

Appointment date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Almash Uddin

Termination date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Almash Uddin

Appointment date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Islam

Appointment date: 2020-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Sarul Islam

Termination date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: 2 Trevethick Street Cardiff CF11 6EB United Kingdom

New address: Unit 4 Viceroy Tawa Culme Way Dunkeswell Honiton Devon EX14 4JP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gnanaprakash Gopal

Appointment date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saif Khalid Al Naamani

Termination date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shek Shamil Gulam Ahmed

Termination date: 2019-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shek Shamil Gulam Ahmed

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saif Khalid Al Naamani

Appointment date: 2018-11-21

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCL EUROPE LIMITED

221 ST JOHN STREET,LONDON,EC1V 4LY

Number:08400114
Status:ACTIVE
Category:Private Limited Company

APPROACHABLE LEARNING LIMITED

79 KENTONS LANE,WINDSOR,SL4 4JH

Number:11063194
Status:ACTIVE
Category:Private Limited Company

BE BIG LIMITED

RICHMOND HOUSE, WALKERN ROAD,HERTS,SG1 3QP

Number:05584539
Status:ACTIVE
Category:Private Limited Company

FTC ASSET TRACKING LTD

1168/1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:09263357
Status:ACTIVE
Category:Private Limited Company

J REDMOND & SON LIMITED

ARGENT HOUSE,BEDFORD,MK40 3JY

Number:06683852
Status:ACTIVE
Category:Private Limited Company
Number:06772071
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