- Company Overview for ORGANIK DESIGN LIMITED (06478743)
- Filing history for ORGANIK DESIGN LIMITED (06478743)
- People for ORGANIK DESIGN LIMITED (06478743)
- Charges for ORGANIK DESIGN LIMITED (06478743)
- More for ORGANIK DESIGN LIMITED (06478743)
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) |
---|---|---|---|
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
25 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2010 | TM01 | Termination of appointment of Timothy Milner as a director | |
12 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Timothy Robin Milner on 21 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Stephen Frederick Whiteside on 21 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mandy Jones on 21 January 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Apr 2009 | 363a | Return made up to 21/01/09; full list of members | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2008 | NEWINC | Incorporation |