MERGED TO NATIONAL ORG. C.I.C.

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

01/03/231 March 2023 Purchase of own shares.

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Notification of Jill Margaret Poet as a person with significant control on 2022-08-30

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

15/12/2215 December 2022 Cessation of Bstlc Cic as a person with significant control on 2022-08-30

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-04-30

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 CONVERSION TO A CIC

View Document

28/02/1928 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED ORGANISATION FOR RESPONSIBLE BUSINESSES LIMITED CERTIFICATE ISSUED ON 28/02/19

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BSTLC CIC

View Document

26/02/1926 February 2019 CESSATION OF MICHAEL FREDERICK WILSON AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF JILL MARGARET POET AS A PSC

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL DAVIDSON-FOSTER

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN AUSTIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 01/07/16 STATEMENT OF CAPITAL GBP 75

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/07/165 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 75

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MS RACHEL ELIZABETH DAVIDSON-FOSTER

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR STEVEN MARK AUSTIN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/04/121 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 PREVEXT FROM 28/02/2010 TO 30/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARGARET POET / 26/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information