Advanced company searchLink opens in new window

OHRID ORGANICS LIMITED

Company number 06133420

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)
08 Feb 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 105-108 C/O Laytons Llp , 3rd Floor , Pinners Hall 105- 108 Old Broad Street London EC2N 1ER on 8 February 2024
30 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 MA Memorandum and Articles of Association
26 Jan 2024 SH08 Change of share class name or designation
26 Jan 2024 SH10 Particulars of variation of rights attached to shares
25 Jan 2024 AP01 Appointment of Mr Josh White as a director on 28 December 2023
03 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
06 Jul 2023 SH02 Sub-division of shares on 25 May 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 1,000
26 Jun 2023 CERTNM Company name changed carbon capture & sequestration LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
28 May 2023 AP01 Appointment of Mr Howard White as a director on 24 May 2023
28 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
16 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Nov 2021 TM02 Termination of appointment of International Registrars Limited as a secretary on 9 November 2021
15 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
27 Jan 2020 CH01 Director's details changed for Mr Adam White on 27 January 2020
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates