Total Documents | 178 |
---|
Total Pages | 1,142 |
---|
10 August 2023 | Confirmation statement made on 9 July 2023 with no updates |
---|---|
31 March 2023 | Full accounts made up to 30 September 2022 |
16 March 2023 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Salisbury House Station Road Cambridge CB1 2LA on 16 March 2023 |
14 February 2023 | Director's details changed for Michael Christopher Janus on 14 February 2023 |
14 February 2023 | Secretary's details changed for Thomas Edward Sharpe on 14 February 2023 |
14 February 2023 | Director's details changed for Thomas Edward Sharpe on 14 February 2023 |
14 February 2023 | Director's details changed for Todd Thorpe on 14 February 2023 |
15 August 2022 | Confirmation statement made on 9 July 2022 with no updates |
7 July 2022 | Full accounts made up to 30 September 2021 |
28 July 2021 | Confirmation statement made on 9 July 2021 with no updates |
11 July 2021 | Full accounts made up to 30 September 2020 |
10 February 2021 | Termination of appointment of Henry William Loescher as a director on 16 December 2020 |
10 February 2021 | Termination of appointment of Aaron James Frank as a director on 16 December 2020 |
6 October 2020 | Full accounts made up to 30 September 2019 |
25 August 2020 | Confirmation statement made on 9 July 2020 with no updates |
24 August 2020 | Appointment of Todd Thorpe as a director on 11 April 2020 |
24 August 2020 | Appointment of Aaron James Frank as a director on 11 April 2020 |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates |
23 July 2019 | Director's details changed for Mr John Razzolini on 23 July 2019 |
4 July 2019 | Full accounts made up to 30 September 2018 |
31 January 2019 | Appointment of Mr John Razzolini as a director on 26 November 2018 |
30 January 2019 | Appointment of Mr Henry William Loescher as a director on 26 November 2018 |
24 July 2018 | Confirmation statement made on 9 July 2018 with no updates |
3 July 2018 | Full accounts made up to 30 September 2017 |
28 June 2018 | Secretary's details changed for Thomas Edward Sharpe on 28 June 2018 |
22 June 2018 | Termination of appointment of Muzzammil Toufiq Ahmed as a director on 31 May 2018 |
26 April 2018 | Appointment of Mr Darren Grafham as a director on 11 April 2018 |
11 January 2018 | Termination of appointment of Reza Karimi as a director on 1 December 2017 |
9 August 2017 | Confirmation statement made on 9 July 2017 with no updates |
9 August 2017 | Director's details changed for Muzzammil Toufiq Ahmed on 9 August 2017 |
9 August 2017 | Confirmation statement made on 9 July 2017 with no updates |
9 August 2017 | Director's details changed for Muzzammil Toufiq Ahmed on 9 August 2017 |
11 July 2017 | Full accounts made up to 30 September 2016 |
11 July 2017 | Full accounts made up to 30 September 2016 |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates |
5 July 2016 | Full accounts made up to 30 September 2015 |
5 July 2016 | Full accounts made up to 30 September 2015 |
8 January 2016 | Director's details changed for Reza Karimi on 8 January 2016 |
8 January 2016 | Director's details changed for Reza Karimi on 8 January 2016 |
21 December 2015 | Appointment of Reza Karimi as a director on 16 December 2015 |
21 December 2015 | Appointment of Reza Karimi as a director on 16 December 2015 |
21 December 2015 | Appointment of Michael Christopher Janus as a director on 16 December 2015 |
21 December 2015 | Appointment of Muzzammil Toufiq Ahmed as a director on 16 December 2015 |
21 December 2015 | Appointment of Thomas Edward Sharpe as a director on 16 December 2015 |
21 December 2015 | Appointment of Thomas Edward Sharpe as a director on 16 December 2015 |
21 December 2015 | Appointment of Michael Christopher Janus as a director on 16 December 2015 |
21 December 2015 | Appointment of Muzzammil Toufiq Ahmed as a director on 16 December 2015 |
18 December 2015 | Termination of appointment of Andrew Gerard Shimp as a director on 16 December 2015 |
18 December 2015 | Termination of appointment of Andrew Gerard Shimp as a director on 16 December 2015 |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 June 2015 | Full accounts made up to 30 September 2014 |
30 June 2015 | Full accounts made up to 30 September 2014 |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 July 2014 | Full accounts made up to 30 September 2013 |
4 July 2014 | Full accounts made up to 30 September 2013 |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 |
4 July 2013 | Full accounts made up to 30 September 2012 |
15 November 2012 | Auditor's resignation |
15 November 2012 | Auditor's resignation |
9 November 2012 | Section 519 |
9 November 2012 | Section 519 |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
3 May 2012 | Full accounts made up to 30 September 2011 |
3 May 2012 | Full accounts made up to 30 September 2011 |
29 July 2011 | Director's details changed for Andrew Gerard Shimp on 1 June 2011 |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
29 July 2011 | Director's details changed for Andrew Gerard Shimp on 1 June 2011 |
29 July 2011 | Director's details changed for Andrew Gerard Shimp on 1 June 2011 |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
14 July 2011 | Full accounts made up to 30 September 2010 |
14 July 2011 | Full accounts made up to 30 September 2010 |
28 June 2011 | Particulars of a mortgage or charge / charge no: 5 |
28 June 2011 | Particulars of a mortgage or charge / charge no: 5 |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
4 August 2010 | Director's details changed for Andrew Gerard Shimp on 1 January 2010 |
4 August 2010 | Director's details changed for Andrew Gerard Shimp on 1 January 2010 |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
4 August 2010 | Director's details changed for Andrew Gerard Shimp on 1 January 2010 |
23 July 2010 | Full accounts made up to 30 September 2009 |
23 July 2010 | Full accounts made up to 30 September 2009 |
26 September 2009 | Return made up to 09/07/09; full list of members; amend |
26 September 2009 | Return made up to 09/07/09; full list of members; amend |
29 August 2009 | Full accounts made up to 30 September 2008 |
29 August 2009 | Full accounts made up to 30 September 2008 |
21 August 2009 | Return made up to 09/07/09; full list of members |
21 August 2009 | Return made up to 09/07/09; full list of members |
12 May 2009 | Appointment terminated director robert gritz |
12 May 2009 | Appointment terminated director robert gritz |
12 May 2009 | Director appointed andrew gerard shimp |
12 May 2009 | Director appointed andrew gerard shimp |
23 December 2008 | Appointment terminated director jane schulman |
23 December 2008 | Appointment terminated director jane schulman |
22 December 2008 | Director appointed robert mark gritz |
22 December 2008 | Director appointed robert mark gritz |
1 October 2008 | Return made up to 09/07/08; full list of members |
1 October 2008 | Return made up to 09/07/08; full list of members |
18 August 2008 | Director appointed jane schulman |
18 August 2008 | Director appointed jane schulman |
18 August 2008 | Appointment terminated director corazon steginsky |
18 August 2008 | Appointment terminated director corazon steginsky |
18 July 2008 | Full accounts made up to 30 September 2007 |
18 July 2008 | Full accounts made up to 30 September 2007 |
27 November 2007 | Return made up to 09/07/07; no change of members |
27 November 2007 | Return made up to 09/07/07; no change of members |
19 November 2007 | Registered office changed on 19/11/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP |
19 November 2007 | Registered office changed on 19/11/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP |
17 July 2007 | Full accounts made up to 30 September 2006 |
17 July 2007 | Full accounts made up to 30 September 2006 |
25 April 2007 | Return made up to 09/07/06; full list of members |
25 April 2007 | Return made up to 09/07/06; full list of members |
2 August 2006 | Full accounts made up to 30 September 2005 |
2 August 2006 | Full accounts made up to 30 September 2005 |
3 February 2006 | Particulars of mortgage/charge |
3 February 2006 | Particulars of mortgage/charge |
1 December 2005 | Full accounts made up to 30 September 2004 |
1 December 2005 | Full accounts made up to 30 September 2004 |
27 September 2005 | Return made up to 09/07/05; full list of members |
27 September 2005 | Return made up to 09/07/05; full list of members |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 |
26 July 2005 | Company name changed battelle agrifood LIMITED\certificate issued on 26/07/05 |
26 July 2005 | Company name changed battelle agrifood LIMITED\certificate issued on 26/07/05 |
19 August 2004 | Return made up to 09/07/04; full list of members |
19 August 2004 | Return made up to 09/07/04; full list of members |
3 August 2004 | Full accounts made up to 30 September 2003 |
3 August 2004 | Full accounts made up to 30 September 2003 |
25 February 2004 | Particulars of mortgage/charge |
25 February 2004 | Particulars of mortgage/charge |
28 October 2003 | Return made up to 09/07/03; full list of members |
28 October 2003 | Return made up to 09/07/03; full list of members |
22 July 2003 | Full accounts made up to 30 September 2002 |
22 July 2003 | Full accounts made up to 30 September 2002 |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
4 October 2002 | Nc inc already adjusted 16/09/02 |
4 October 2002 | Nc inc already adjusted 16/09/02 |
4 October 2002 | Resolutions
|
4 October 2002 | Ad 17/09/02--------- £ si 9999@1=9999 £ ic 1/10000 |
4 October 2002 | Ad 17/09/02--------- £ si 9999@1=9999 £ ic 1/10000 |
4 October 2002 | Resolutions
|
18 July 2002 | Return made up to 09/07/02; full list of members
|
18 July 2002 | Return made up to 09/07/02; full list of members
|
10 January 2002 | Registered office changed on 10/01/02 from: 200 aldersgate street london EC1A 4JJ |
10 January 2002 | Registered office changed on 10/01/02 from: 200 aldersgate street london EC1A 4JJ |
4 January 2002 | Secretary resigned |
4 January 2002 | Secretary resigned |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
11 October 2001 | Particulars of mortgage/charge |
11 October 2001 | Particulars of mortgage/charge |
8 October 2001 | Particulars of mortgage/charge |
8 October 2001 | Particulars of mortgage/charge |
3 August 2001 | New secretary appointed |
3 August 2001 | New director appointed |
3 August 2001 | New director appointed |
3 August 2001 | New secretary appointed |
30 July 2001 | Director resigned |
30 July 2001 | Director resigned |
30 July 2001 | Director resigned |
30 July 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 |
30 July 2001 | Director resigned |
30 July 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 |
25 July 2001 | Company name changed jupitergreen LIMITED\certificate issued on 25/07/01 |
25 July 2001 | Company name changed jupitergreen LIMITED\certificate issued on 25/07/01 |
12 July 2001 | Incorporation |
12 July 2001 | Incorporation |