Advanced company searchLink opens in new window

ORGANO GOLD HOLDINGS EUROPE LIMITED

Company number 07985168

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)
10 Jan 2019 PSC01 Notification of Kenneth Raymond Finn as a person with significant control on 9 November 2018
10 Jan 2019 PSC01 Notification of Paul Alan Caldwell as a person with significant control on 9 November 2018
10 Jan 2019 PSC07 Cessation of Cynthia Chuaquico as a person with significant control on 9 November 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 May 2017 AD01 Registered office address changed from 4th Floor Voysey House Barley Mow Passage Chiswick London W4 4PN to 1st Floor, Voysey House Barley Mow Passage Chiswick London W4 4PN on 3 May 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
12 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
20 Apr 2015 TM01 Termination of appointment of Christopher Henri Le Page as a director on 20 April 2015
30 Mar 2015 AP01 Appointment of Mr Christopher Henri Le Page as a director on 30 March 2015
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Jun 2013 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA England on 7 June 2013
18 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
15 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
12 Mar 2012 NEWINC Incorporation