- Company Overview for ORGANIZED LTD (04870353)
- Filing history for ORGANIZED LTD (04870353)
- People for ORGANIZED LTD (04870353)
- More for ORGANIZED LTD (04870353)
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) |
---|---|---|---|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
22 Apr 2015 | AD01 | Registered office address changed from C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to 23 Cameo House 11 Bear Street London WC2H 7AS on 22 April 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Morgan Daniel Nicholls on 4 August 2013 | |
10 Oct 2013 | CH03 | Secretary's details changed for Felicity Zumin on 4 August 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 10 October 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
22 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
23 Aug 2011 | CH01 | Director's details changed for Morgan Daniel Nicholls on 1 August 2011 | |
23 Aug 2011 | CH03 | Secretary's details changed for Felicity Zumin on 1 August 2011 | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Morgan Daniel Nicholls on 1 October 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders |