- 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) |
---|---|---|---|
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
02 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
07 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | AP01 | Appointment of Mr Craig Andrew Marshall as a director on 1 December 2016 | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 August 2016
|
|
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
11 Dec 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
02 Dec 2015 | CH04 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 | |
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 January 2015
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AA |
Full accounts made up to 30 April 2014
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
25 Jun 2014 | AR01 | Annual return made up to 7 April 2014 with full list of shareholders | |
30 Apr 2014 | TM01 | Termination of appointment of Anthony Zausmer as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Roy Johnson as a director | |
15 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|