- Company Overview for GEORGANICS LTD (09308142)
- Filing history for GEORGANICS LTD (09308142)
- People for GEORGANICS LTD (09308142)
- Charges for GEORGANICS LTD (09308142)
- Insolvency for GEORGANICS LTD (09308142)
- More for GEORGANICS LTD (09308142)
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) |
---|---|---|---|
13 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
10 Jan 2018 | CH03 | Secretary's details changed for Alessandro Rocchi on 8 November 2017 | |
10 Jan 2018 | PSC04 | Change of details for Mr Alessandro Rocchi as a person with significant control on 8 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH to Lynwood House Crofton Road Orpington Kent BR6 8QE on 8 November 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Alessandro Rocchi as a person with significant control on 1 April 2017 | |
01 Sep 2017 | PSC01 | Notification of Charles Henry Van Boxmeer as a person with significant control on 1 September 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Alessandro Rocchi as a person with significant control on 1 September 2017 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
01 Sep 2017 | AP01 | Appointment of Mr Charles Henry Van Boxmeer as a director on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Alessandro Rocchi on 1 April 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Mar 2017 | CH03 | Secretary's details changed for Alessandro Rocchi on 17 March 2017 | |
26 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | CH01 | Director's details changed for Alessandro Rocchi on 3 October 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Sep 2016 | AD01 | Registered office address changed from C/O Alessandro Rocchi Unit 10 the Print Village 58 Chadwick Road London SE15 4PU to Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 27 September 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Alessandro Rocchi on 20 November 2015 | |
25 Nov 2015 | CH03 | Secretary's details changed for Alessandro Rocchi on 20 November 2015 |