- Company Overview for ULTRAORGANICO LTD (07454594)
- Filing history for ULTRAORGANICO LTD (07454594)
- People for ULTRAORGANICO LTD (07454594)
- More for ULTRAORGANICO LTD (07454594)
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) |
---|---|---|---|
08 Dec 2013 | TM01 | Termination of appointment of 355Pro Ltd as a director | |
20 Nov 2013 | AP01 | Appointment of Eva Dillon as a director | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
22 Jan 2013 | TM01 | Termination of appointment of Brian Dillon-Ferris as a director | |
22 Jan 2013 | AD01 | Registered office address changed from C/O Eva Dillon Yew Tree Cottage Old London Road Mickleham Dorking Surrey RH5 6DU United Kingdom on 22 January 2013 | |
22 Jan 2013 | AP03 | Appointment of Mr Brian Dillon-Ferris as a secretary | |
22 Jan 2013 | AP02 | Appointment of 355Pro Ltd as a director | |
12 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
14 Sep 2012 | TM01 | Termination of appointment of Autodynamic Pricing Solutions Ltd as a director | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AD01 | Registered office address changed from C/O Dmax 27 Old Gloucester Street London Uk WC1N 3AX United Kingdom on 30 July 2012 | |
10 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
03 Dec 2011 | AD01 | Registered office address changed from Yew Tree Cottage Old London Road Mickleham Dorking Surrey RH5 6DU United Kingdom on 3 December 2011 | |
29 Nov 2010 | NEWINC |
Incorporation
|