-
CROP DEMETRA LIMITED - Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, United Kingdom
Company Information
- Company registration number
- 08199763
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highlands House Basingstoke Road
- Spencers Wood
- Reading
- Berkshire
- RG7 1NT
- England Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England UK
Management
- Managing Directors
- DENEUFBOURG, Olivier Alain Roger
- JESSEN, Juli
- LAMB, Dominic Joseph, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-03
- Age Of Company 2012-09-03 11 years
- SIC/NACE
- 64201
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800BUQO9J6UL1GF49
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-09-17
- Last Date: 2020-09-03
-
CROP DEMETRA LIMITED Company Description
- CROP DEMETRA LIMITED is a ltd registered in United Kingdom with the Company reg no 08199763. Its current trading status is "live". It was registered 2012-09-03. It has declared SIC or NACE codes as "64201". It has 3 directors It can be contacted at Highlands House Basingstoke Road .
Get CROP DEMETRA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crop Demetra Limited - Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, United Kingdom
- 2012-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROP DEMETRA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-person-director-company-with-change-date (2020-09-10) - CH01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
-
accounts-with-accounts-type-group (2020-09-03) - AA
keyboard_arrow_right 2019
-
resolution (2019-09-06) - RESOLUTIONS
-
accounts-with-accounts-type-group (2019-05-07) - AA
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-10) - CS01
-
change-person-director-company-with-change-date (2018-09-10) - CH01
-
accounts-with-accounts-type-group (2018-06-07) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-10) - MR01
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
-
change-person-director-company-with-change-date (2017-09-05) - CH01
-
accounts-with-accounts-type-group (2017-06-27) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-08) - AP01
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
appoint-person-director-company-with-name-date (2016-09-13) - AP01
-
accounts-with-accounts-type-group (2016-06-01) - AA
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
capital-allotment-shares (2016-10-07) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-27) - AD01
-
termination-secretary-company-with-name-termination-date (2016-01-27) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
accounts-with-accounts-type-group (2015-05-17) - AA
-
capital-allotment-shares (2015-02-24) - SH01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-30) - TM01
-
appoint-person-director-company-with-name (2014-05-30) - AP01
-
accounts-with-accounts-type-group (2014-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
-
auditors-resignation-company (2014-07-04) - AUD
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
-
appoint-person-director-company-with-name (2013-06-27) - AP01
-
capital-allotment-shares (2013-05-02) - SH01
-
capital-allotment-shares (2013-04-16) - SH01
-
change-account-reference-date-company-current-shortened (2013-04-15) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-03) - NEWINC
-
termination-director-company-with-name (2012-12-11) - TM01
-
appoint-person-director-company-with-name (2012-12-11) - AP01