- Company Overview for ORGANIKA LIMITED (06776279)
- Filing history for ORGANIKA LIMITED (06776279)
- People for ORGANIKA LIMITED (06776279)
- More for ORGANIKA LIMITED (06776279)
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) |
---|---|---|---|
22 Aug 2017 | PSC04 | Change of details for Ms Laetitia Bouffard as a person with significant control on 22 August 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Ms Laetitia Bouffard on 22 August 2017 | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Mar 2017 | AP04 | Appointment of March Mutual Secretarial Services Ltd as a secretary on 14 February 2017 | |
30 Mar 2017 | TM02 | Termination of appointment of Allan David Frost as a secretary on 14 February 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ to F25 Waterfront Studios 1 Dock Road London E16 1AH on 30 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
11 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Ms Laetitia Bouffard on 3 October 2012 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Feb 2012 | CH01 | Director's details changed for Ms Laetitia Bouffard on 29 February 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from Company Secretary 63 Birchwood Avenue Sidcup Kent DA14 4JZ on 6 October 2011 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 May 2011 | CH03 | Secretary's details changed for Mr Allan David Frost on 11 May 2011 | |
03 Mar 2011 | CH03 | Secretary's details changed for Mr Allan David Frost on 1 January 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
20 Dec 2010 | AD01 | Registered office address changed from C/O Company Secretary 63 Birchwood Avenue Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom on 20 December 2010 |