(CH01) On 2024-01-02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-01-02
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-12-01
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-20
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-12-21
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023-12-20 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-08
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-08
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-03-08 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-08
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-08
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-12-08
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-08
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-08
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-04-05
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Primrose Street London EC2A 2EX England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2016-03-18
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA to 1 Primrose Street London EC2A 2EX on 2016-02-16
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-09 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-11-23 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-23 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-29 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 20th, August 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed simply organic europe LTDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2014-09-29 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-09-01 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-09-25 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-09-01 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-21 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Suite 240 50 Eastcastle Street London W1W 8EA on 2014-11-21
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-09-29 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-09-29 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-09-29 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH United Kingdom on 2011-09-16
filed on: 16th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2010
| incorporation
|
Free Download
(31 pages)
|