Advanced company searchLink opens in new window

ORGANIZED LTD

Company number 04870353

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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