ORGANIC PROJECTS LTD.
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 06/07/246 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
| 22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 06/07/236 July 2023 | Compulsory strike-off action has been discontinued |
| 06/07/236 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
| 22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/05/226 May 2022 | Micro company accounts made up to 2021-06-30 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN PARR |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/02/173 February 2017 | COMPANY NAME CHANGED EXECUTIVE CONTRACTORS LTD CERTIFICATE ISSUED ON 03/02/17 |
| 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 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/09/1515 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TWIGGER / 15/09/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/06/1524 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/07/1423 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TWIGGER / 24/06/2014 |
| 14/10/1314 October 2013 | 30/06/13 TOTAL EXEMPTION FULL |
| 18/07/1318 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/08/1213 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 23/07/1223 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 15 GUERNSEY ROAD LIVERPOOL L13 6RN ENGLAND |
| 23/06/1123 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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