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)
|
|
03 Nov 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
10 Feb 2025 |
CS01 |
Confirmation statement made on 10 February 2025 with no updates
|
|
|
31 Oct 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
12 Feb 2024 |
CS01 |
Confirmation statement made on 10 February 2024 with no updates
|
|
|
11 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
10 Feb 2023 |
CS01 |
Confirmation statement made on 10 February 2023 with no updates
|
|
|
19 Jan 2023 |
PSC02 |
Notification of Essential Care Organics Holdings Ltd as a person with significant control on 4 October 2021
|
|
|
22 Dec 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
22 Feb 2022 |
PSC07 |
Cessation of Essential Care Organics Holdings Ltd as a person with significant control on 22 February 2022
|
|
|
22 Feb 2022 |
PSC01 |
Notification of Abigail Hannah Weeds as a person with significant control on 4 October 2021
|
|
|
21 Feb 2022 |
CS01 |
Confirmation statement made on 10 February 2022 with updates
|
|
|
21 Feb 2022 |
PSC02 |
Notification of Essential Care Organics Holdings Ltd as a person with significant control on 4 October 2021
|
|
|
21 Feb 2022 |
PSC07 |
Cessation of Hanna Pumfrey as a person with significant control on 4 October 2021
|
|
|
29 Oct 2021 |
AD01 |
Registered office address changed from 201 Chainmakers House 46 Blair Street London E14 0JA United Kingdom to 43 st. Georges Road Kingston upon Thames KT2 6DL on 29 October 2021
|
|
|
28 Oct 2021 |
TM01 |
Termination of appointment of Hanna Pumfrey as a director on 14 October 2021
|
|
|
27 Oct 2021 |
AP01 |
Appointment of Mrs Abigail Hannah Weeds as a director on 14 October 2021
|
|
|
27 Sep 2021 |
AAMD |
Amended micro company accounts made up to 31 March 2020
|
|
|
22 Sep 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
08 Sep 2021 |
AD01 |
Registered office address changed from 60 Stonefall Avenue Harrogate North Yorkshire HG2 7NP to 201 Chainmakers House 46 Blair Street London E14 0JA on 8 September 2021
|
|
|
16 Feb 2021 |
CS01 |
Confirmation statement made on 10 February 2021 with updates
|
|
|
29 Jan 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
10 Feb 2020 |
CS01 |
Confirmation statement made on 10 February 2020 with updates
|
|
|
10 Feb 2020 |
CH01 |
Director's details changed for Miss Hanna Pumfrey on 16 September 2019
|
|
|
10 Feb 2020 |
PSC04 |
Change of details for Miss Hanna Pumfrey as a person with significant control on 16 September 2019
|
|
|
09 Oct 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|