ORGANISE PLATFORM HQ LTD

Company Documents

DateDescription
22/08/2522 August 2025 Statement of capital following an allotment of shares on 2025-08-21

View Document

22/08/2522 August 2025 Statement of capital following an allotment of shares on 2025-08-13

View Document

06/08/256 August 2025 Statement of capital following an allotment of shares on 2025-07-31

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Termination of appointment of Cassie Robinson as a director on 2025-05-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

30/09/2430 September 2024 Director's details changed for Miss Natalie Clare Whalley on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Oxford House 49a Oxford Road London N4 3EY England to 3rd Floor, 86-90 Paul Street 86 - 90 Paul Street London EC2A 4NE on 2024-09-30

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Director's details changed for Miss Natalie Clare Whalley on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Natalie Clare Whalley as a person with significant control on 2023-09-01

View Document

19/03/2419 March 2024 Change of details for Natalie Clare Whalley as a person with significant control on 2024-03-19

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

01/09/231 September 2023 Registered office address changed from 38 Rosebery Avenue London EC1R 4RN United Kingdom to Oxford House 49a Oxford Road London N4 3EY on 2023-09-01

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Change of details for Natalie Clare Whalley as a person with significant control on 2023-03-18

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

21/03/2321 March 2023 Director's details changed for Miss Natalie Clare Whalley on 2023-03-18

View Document

21/03/2321 March 2023 Change of details for Natalie Clare Whalley as a person with significant control on 2023-03-18

View Document

21/03/2321 March 2023 Director's details changed for Miss Natalie Clare Whalley on 2023-03-18

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Change of details for Natalie Clare Whalley as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Rebecca Shireen Hay on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Miss Natalie Clare Whalley on 2022-12-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 38 Rosebery Avenue London EC1R 4RN on 2021-09-29

View Document

11/08/2111 August 2021 Change of details for Miss Natalie Clare Whalley as a person with significant control on 2021-08-11

View Document

07/07/217 July 2021 Termination of appointment of Thomas Haslam as a director on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Josephine Brady as a director on 2021-07-07

View Document

15/04/2115 April 2021 Statement of capital following an allotment of shares on 2021-03-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MISS NATALIE CLARE WHALLEY / 01/06/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

06/04/206 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 159.39

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE CLARE WHALLEY / 28/07/2019

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHIREEN HAY / 01/03/2020

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MISS CASSIE ROBINSON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS JOSEPHINE BRADY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE TU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MISS NATALIE CLARE WHALLEY / 19/03/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 115.5

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 104.89

View Document

16/10/1716 October 2017 ALTER ARTICLES 06/10/2017

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED THOMAS HASLAM

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED KATHERINE TU

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED REBECCA SHIREEN HAY

View Document

01/08/171 August 2017 31/05/17 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1720 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company