ORGANICCO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES
2023-11-30 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address GARDINER BUILDING BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE MIDDLESEX ENGLAND UB8 3PQ
2023-04-07 insert address 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-04-03 insert address 3rd. Floor, 86-90 Paul Street, London EC2A 4NE United Kingdom
2023-04-03 update primary_contact null => 3rd. Floor, 86-90 Paul Street, London EC2A 4NE United Kingdom
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM GARDINER BUILDING BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE MIDDLESEX UB8 3PQ ENGLAND
2023-01-30 delete alias Organicco Limited
2023-01-30 insert industry_tag biotechnology
2023-01-30 insert phone +44 (0)20 8133 3129
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-07-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-06-02 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN URE / 30/11/2020
2020-11-30 update statutory_documents CESSATION OF VIPULKUMAR JAYANTILAL PATEL AS A PSC
2020-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIPULKUMAR PATEL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-12-07 update accounts_last_madeup_date null => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-08 => 2020-11-30
2019-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION