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)
|
|
06 Oct 2025 |
CS01 |
Confirmation statement made on 6 October 2025 with no updates
|
|
|
30 Jan 2025 |
AA |
Full accounts made up to 30 April 2024
|
|
|
30 Dec 2024 |
MA |
Memorandum and Articles of Association
|
|
|
30 Dec 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
17 Dec 2024 |
MR01 |
Registration of charge 049222910006, created on 17 December 2024
|
|
|
09 Oct 2024 |
CS01 |
Confirmation statement made on 6 October 2024 with no updates
|
|
|
08 Feb 2024 |
PSC05 |
Change of details for Envar Organics Limited as a person with significant control on 5 February 2024
|
|
|
07 Feb 2024 |
AD03 |
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
|
|
|
06 Feb 2024 |
AD02 |
Register inspection address has been changed from Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
|
|
|
05 Feb 2024 |
TM01 |
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 18 January 2024
|
|
|
05 Feb 2024 |
TM01 |
Termination of appointment of Simon Musther as a director on 18 January 2024
|
|
|
05 Feb 2024 |
AD01 |
Registered office address changed from C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU England to Stanford Bridge Farm Station Road Pluckley Kent TN27 0RU on 5 February 2024
|
|
|
05 Feb 2024 |
AA01 |
Current accounting period extended from 31 March 2024 to 30 April 2024
|
|
|
03 Feb 2024 |
TM01 |
Termination of appointment of Robert Joseph Parker as a director on 18 January 2024
|
|
|
03 Feb 2024 |
TM01 |
Termination of appointment of Cathryn Lister as a director on 18 January 2024
|
|
|
03 Feb 2024 |
AP01 |
Appointment of Trevor Lewis Heathcote as a director on 18 January 2024
|
|
|
03 Feb 2024 |
AP01 |
Appointment of Mr Andrew Mark Sibley as a director on 18 January 2024
|
|
|
31 Jan 2024 |
PSC05 |
Change of details for Tamar Organics Limited as a person with significant control on 24 January 2024
|
|
|
24 Jan 2024 |
CERTNM |
Company name changed tj composting group LIMITED\certificate issued on 24/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-01-24
|
|
|
18 Dec 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2023
|
|
|
18 Dec 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|
|
|
18 Dec 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|
|
|
18 Dec 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
|
|
|
06 Oct 2023 |
CS01 |
Confirmation statement made on 6 October 2023 with no updates
|
|
|
06 Jan 2023 |
AD02 |
Register inspection address has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
|
|