Advanced company searchLink opens in new window

ORGANIC VENTURES LIMITED

Company number 03743748

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)
10 Jan 2001 288a New director appointed
29 Dec 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Dec 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Dec 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Dec 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Dec 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 Dec 2000 288a New director appointed
29 Dec 2000 123 £ nc 1000/10000 05/12/00
29 Dec 2000 122 S-div 05/12/00
29 Dec 2000 88(2)R Ad 05/12/00--------- £ si 9970@.1=997 £ ic 3/1000
13 Nov 2000 288a New director appointed
30 Oct 2000 288c Director's particulars changed
30 Oct 2000 288a New secretary appointed
30 Oct 2000 288b Secretary resigned
16 Aug 2000 AA Accounts for a small company made up to 30 September 1999
24 Jul 2000 287 Registered office changed on 24/07/00 from: 42 devonshire road london W4 2HD
05 Jul 2000 363s Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Jun 2000 288b Director resigned
09 Jun 2000 288a New secretary appointed
09 Jun 2000 288c Director's particulars changed
09 Jun 2000 288b Secretary resigned
18 Apr 2000 225 Accounting reference date shortened from 31/03/00 to 30/09/99
15 Mar 2000 395 Particulars of mortgage/charge
21 Feb 2000 88(2)R Ad 04/08/99--------- £ si 2@1=2 £ ic 1/3
23 Aug 1999 CERTNM Company name changed catchulata computing ventures li mited\certificate issued on 24/08/99