ORGANIC PROJECTS LTD.

Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 30 Fallbrook Drive Liverpool L12 5NA on 2023-09-07

View Document

06/07/236 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN PARR

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 COMPANY NAME CHANGED EXECUTIVE CONTRACTORS LTD CERTIFICATE ISSUED ON 03/02/17

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TWIGGER / 15/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TWIGGER / 24/06/2014

View Document

14/10/1314 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 15 GUERNSEY ROAD LIVERPOOL L13 6RN ENGLAND

View Document

23/06/1123 June 2011 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