Advanced company searchLink opens in new window

ORGANICS TO GO (WEST) LIMITED

Company number 03675694

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)
19 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
23 Dec 2022 CH01 Director's details changed for Mr Julian Roger Hallam on 1 January 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
11 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
20 Nov 2019 MR04 Satisfaction of charge 3 in full
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
23 Aug 2018 AP01 Appointment of Mr Ben Homfray as a director on 10 August 2018
16 Feb 2018 TM02 Termination of appointment of Simon Orde Jacobson as a secretary on 21 January 2018
23 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Nov 2017 MR01 Registration of charge 036756940004, created on 3 November 2017
03 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
25 Mar 2016 TM01 Termination of appointment of Edgar Jonathan George Stephens as a director on 1 October 2015