Advanced company searchLink opens in new window

ORGREEN NATURALS LTD

Company number 11315681

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 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
  • GBP 10