Advanced company searchLink opens in new window

ORGANIC RESTAURANT MANAGEMENT LTD

Company number 12789721

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)
21 Dec 2024 TM01 Termination of appointment of Amira Ramzy as a director on 10 December 2024
18 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
18 Sep 2024 AP01 Appointment of Mrs Amira Ramzy as a director on 10 September 2024
27 May 2024 AA Micro company accounts made up to 31 August 2023
13 May 2024 CERTNM Company name changed t/a salt - organic restaurant management LTD\certificate issued on 13/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-12
13 May 2024 CERTNM Company name changed organic restaurant management LTD\certificate issued on 13/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-01
15 Apr 2024 AD01 Registered office address changed from 61 Churchill Gardens London SW1V 3AD England to 20-21 Leicester Square London WC2H 7JX on 15 April 2024
24 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 August 2022
28 Feb 2023 CH01 Director's details changed for Mr Ali Ahmad Buhendi on 20 February 2023
28 Feb 2023 PSC04 Change of details for Mr Ali Ahmad Buhendi as a person with significant control on 20 February 2023
28 Feb 2023 AD01 Registered office address changed from 62 Camden Road London NW1 9DR England to 61 Churchill Gardens London SW1V 3AD on 28 February 2023
05 Jan 2023 AD01 Registered office address changed from 61 Churchill Gardens London SW1V 3AD England to 62 Camden Road London NW1 9DR on 5 January 2023
29 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
25 Nov 2021 AP01 Appointment of Mr Ali Ahmad Buhendi as a director on 19 November 2021
23 Nov 2021 TM01 Termination of appointment of Ali Ahmad Buhendi as a director on 23 November 2021
22 Nov 2021 AD01 Registered office address changed from 62 Camden Road London NW1 9DR England to 61 Churchill Gardens London SW1V 3AD on 22 November 2021
18 Oct 2021 AA Micro company accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
02 Sep 2021 AP01 Appointment of Mr Ali Ahmad Buhendi as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Kheiry Ahmed Eltahier Kheiry as a director on 1 September 2021
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
14 Aug 2020 PSC04 Change of details for Mr Ali Ahmed Buhendi as a person with significant control on 14 August 2020
04 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-04
  • GBP 100