- Company Overview for ORGREEN NATURALS LTD (11315681)
- Filing history for ORGREEN NATURALS LTD (11315681)
- People for ORGREEN NATURALS LTD (11315681)
- More for ORGREEN NATURALS LTD (11315681)
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 May 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 11 Burnside Gardens Walsall WS5 3LB on 16 June 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 15 June 2022 | |
18 May 2022 | AD01 | Registered office address changed from PO Box 4385 11315681: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London EC1V 2NX on 18 May 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
10 Mar 2022 | CH01 | Director's details changed for Mrs Rozina Qaiser on 10 March 2022 | |
10 Mar 2022 | CH03 | Secretary's details changed for Mrs Rozina Qaiser on 10 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mrs Rozina Qaiser as a person with significant control on 10 March 2022 | |
31 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
31 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
01 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Feb 2020 | RP05 | Registered office address changed to PO Box 4385, 11315681: Companies House Default Address, Cardiff, CF14 8LH on 3 February 2020 | |
16 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
12 May 2019 | AD01 | Registered office address changed from Suite 2a Suite 2a, Blackthorn House, St Pauls Square, Birmi Birmingham B3 1RL England to Suite 2 a Blackthorn House , St Pauls Square , Birmingham B3 1RL on 12 May 2019 | |
12 May 2019 | AD01 | Registered office address changed from 11 Burnside Gardens Walsall WS5 3LB England to Suite 2a Suite 2a, Blackthorn House, St Pauls Square, Birmi Birmingham B3 1RL on 12 May 2019 | |
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|