THE ORGANIC FAMILY LTD

05985410
UNIT 9 , SHEPPERTON HOUSE 83-93 , SHEPPERTON ROAD LONDON N1 3DF

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 8 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 10 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2022 accounts Annual Accounts 9 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 incorporation Memorandum Articles 2 Buy now
24 Nov 2021 incorporation Memorandum Articles 7 Buy now
24 Nov 2021 resolution Resolution 2 Buy now
23 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Sep 2021 accounts Annual Accounts 8 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 officers Change of particulars for director (Valerio Simonetti) 2 Buy now
03 Feb 2021 officers Change of particulars for director (Valerio Simonetti) 2 Buy now
20 Jan 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jan 2021 resolution Resolution 2 Buy now
20 Jan 2021 incorporation Memorandum Articles 7 Buy now
20 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2020 officers Termination of appointment of director (Carlo Geoffrey Buckley) 1 Buy now
25 Apr 2020 accounts Annual Accounts 9 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 accounts Annual Accounts 6 Buy now
13 Mar 2019 officers Termination of appointment of director (Konstantinos Papakostas) 1 Buy now
26 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 6 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Appointment of director (Mr Rakesh Shah) 2 Buy now
04 Sep 2017 accounts Annual Accounts 8 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 8 Buy now
17 Mar 2016 capital Return of Allotment of shares 3 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
09 Mar 2016 officers Change of particulars for director (Konstantinos Papakostas) 2 Buy now
09 Mar 2016 officers Change of particulars for director (Valerio Simonetti) 2 Buy now
09 Mar 2016 officers Change of particulars for director (Mr Carlo Geoffrey Buckley) 2 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
31 Mar 2014 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
04 Mar 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2012 accounts Annual Accounts 7 Buy now
09 Mar 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 7 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 officers Change of particulars for director (Mr Carlo Geoffrey Buckley) 2 Buy now
15 Apr 2011 officers Change of particulars for director (Valerio Simonetti) 2 Buy now
15 Apr 2011 officers Change of particulars for director (Konstantinos Papakostas) 2 Buy now
18 Aug 2010 accounts Annual Accounts 5 Buy now
30 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2010 annual-return Annual Return 11 Buy now
19 Nov 2009 accounts Annual Accounts 6 Buy now
11 Mar 2009 officers Appointment terminated director sebastien vandevyver 1 Buy now
17 Feb 2009 officers Director appointed valerio simonetti 1 Buy now
11 Feb 2009 officers Director appointed carlo geoffrey buckley 1 Buy now
11 Feb 2009 officers Director appointed sebastien vandevyver 1 Buy now
11 Feb 2009 officers Director appointed konstantinos papakostas 1 Buy now
11 Feb 2009 officers Appointment terminated secretary b&a partners LTD 1 Buy now
11 Feb 2009 resolution Resolution 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from b&a partners LTD 32 st. James's street london SW1A 1HD 1 Buy now
11 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from 4 lister lodge, admiral walk carlton gate london W9 3TL 1 Buy now
21 Dec 2008 officers Appointment terminated director costantino tenuta 1 Buy now
24 Nov 2008 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
11 Mar 2008 capital Ad 01/02/08\gbp si 10@1=10\gbp ic 192/202\ 2 Buy now
11 Mar 2008 capital Ad 01/02/08\gbp si 190@1=190\gbp ic 2/192\ 2 Buy now
31 Jan 2008 officers New secretary appointed 2 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
04 Dec 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
01 Nov 2006 incorporation Incorporation Company 17 Buy now