- Company Overview for ORGANOX LIMITED (06557113)
- Filing history for ORGANOX LIMITED (06557113)
- People for ORGANOX LIMITED (06557113)
- Charges for ORGANOX LIMITED (06557113)
- More for ORGANOX LIMITED (06557113)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
11 Apr 2024 | AP03 | Appointment of Graham Edward Yeatman as a secretary on 8 April 2024 | |
11 Apr 2024 | TM02 | Termination of appointment of Pennsec Limited as a secretary on 8 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Graham Edward Yeatman as a director on 8 April 2024 | |
16 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 December 2023 | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
15 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2023
|
|
11 Dec 2023 | AUD | Auditor's resignation | |
19 Nov 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
10 Oct 2023 | MR04 | Satisfaction of charge 065571130001 in full | |
21 Jul 2023 | MA | Memorandum and Articles of Association | |
21 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 20 July 2023
|
|
20 Jul 2023 | AP01 | Appointment of Founding Partner Samuel Gideon Levy as a director on 18 July 2023 | |
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
14 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 13 July 2023
|
|
02 May 2023 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 1 May 2023 | |
02 May 2023 | AP04 | Appointment of Pennsec Limited as a secretary on 1 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 125 Wood Street London EC2V 7AW on 2 May 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
22 Feb 2023 | AP01 | Appointment of John Randall Liddicoat as a director on 1 December 2022 | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
08 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 7 November 2022
|