Advanced company searchLink opens in new window

ORGANICO LIMITED

Company number 02223826

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)
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
27 May 2016 AA Full accounts made up to 31 August 2015
30 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
02 Nov 2015 TM01 Termination of appointment of Roger John George Cumisky as a director on 31 October 2015
02 Nov 2015 CH01 Director's details changed for Mr Andrew David Gurney on 31 October 2015
24 Jun 2015 AD01 Registered office address changed from Coalville Business Park Owen Street Coalville Leicestershire LE67 3DE to C/O Vitax Ltd Owen Street Coalville Leicestershire LE67 3DE on 24 June 2015
24 Jun 2015 AP03 Appointment of Miss Anja Yvonne Gooding as a secretary on 23 June 2015
24 Jun 2015 TM02 Termination of appointment of Julian Wesley Lee Plews as a secretary on 23 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
27 Jan 2015 MR04 Satisfaction of charge 1 in full
14 Jan 2015 AA01 Current accounting period shortened from 31 October 2015 to 31 August 2015
24 Dec 2014 AP01 Appointment of Mr Andrew David Gurney as a director on 23 December 2014
24 Dec 2014 AP01 Appointment of Mr Julian Wesley Lee Plews as a director on 23 December 2014
24 Dec 2014 AP01 Appointment of Mr Paul Antony Gooding as a director on 23 December 2014
24 Dec 2014 AP03 Appointment of Mr Julian Wesley Lee Plews as a secretary on 23 December 2014
24 Dec 2014 TM02 Termination of appointment of Roger Cumisky as a secretary on 23 December 2014
24 Dec 2014 AD01 Registered office address changed from Hayes Road Compton Dundon Somerton Somerset TA11 6PF to Coalville Business Park Owen Street Coalville Leicestershire LE67 3DE on 24 December 2014
09 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010