Advanced company searchLink opens in new window

DR. ORGANIC LIMITED

Company number 06295606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2018 TM01 Termination of appointment of Kevin Andrew Warren as a director on 8 December 2017
25 Sep 2017 MR04 Satisfaction of charge 4 in full
13 Sep 2017 AD01 Registered office address changed from Dr Organic Alberto Road Valley Way Swansea SA6 8RG Wales to Dr. Organic Limited Valley Way Swansea Enterprise Park Swansea SA6 8QP on 13 September 2017
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Nbty (2015) Limited as a person with significant control on 6 April 2016
11 Jul 2017 AA Full accounts made up to 30 September 2016
26 Jun 2017 AA01 Previous accounting period shortened from 7 December 2016 to 30 September 2016
06 Apr 2017 TM01 Termination of appointment of Peter Howard Aldis as a director on 17 March 2017
06 Apr 2017 AP01 Appointment of Stephen Kelsey Ford as a director on 17 March 2017
25 Nov 2016 AA Group of companies' accounts made up to 7 December 2015
26 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2015
  • GBP 178,200
18 Aug 2016 AA01 Previous accounting period shortened from 31 December 2015 to 7 December 2015
12 Aug 2016 AP01 Appointment of Kevin Andrew Warren as a director on 1 July 2016
01 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 178,200
29 Jul 2016 TM01 Termination of appointment of Dipak Golechha as a director on 20 June 2016
16 Feb 2016 AD01 Registered office address changed from Unit 1 Ground Floor J Shed Swansea SA1 8PL to Dr Organic Alberto Road Valley Way Swansea SA6 8RG on 16 February 2016
08 Jan 2016 MR01 Registration of charge 062956060006, created on 18 December 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2015 AP01 Appointment of Mr Dipak Golechha as a director on 7 December 2015
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 100,002
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2016.
09 Dec 2015 AP01 Appointment of Mr Peter Howard Aldis as a director on 7 December 2015
09 Dec 2015 TM02 Termination of appointment of Gary Graham Williams as a secretary on 7 December 2015
31 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100,000
24 Jul 2015 AA Full accounts made up to 31 December 2014
26 Nov 2014 AUD Auditor's resignation