ORGEV LABORATORIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2023-10-28

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2022-10-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2021-10-28

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

28/05/2128 May 2021 28/10/19 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 28/10/18 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 CESSATION OF MALAISHA CHANN AS A PSC

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLYVIA PILO

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MS OLYVIA PILO PILO

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR MALAISHA CHANN

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB ENGLAND

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR SEBASTIEN THOMAS ERIC BAI

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN THOMAS ERIC BAI

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM SUITE 2 THE EXCHANGE COLWORTH SCIENCE PARK SHARNBROOK BEDFORDSHIRE MK44 1LQ ENGLAND

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

28/10/1928 October 2019 CURRSHO FROM 29/10/2018 TO 28/10/2018

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

30/07/1830 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM OFFICE 25 & 12 2ND FLOOR INNOVATION HOUSE DISCOVERY PARK SANDWICH KENT CT13 9FF

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

20/07/1720 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALAISHA CHANN / 28/01/2016

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALAISHA CHANN / 18/12/2015

View Document

18/12/1518 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 COMPANY NAME CHANGED ORGEV LABARATORIES CLUSTERS LTD CERTIFICATE ISSUED ON 12/10/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM OFFICE 9 70 UPPER RICHMOND ROAD LONDON SW15 2RP

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY SERVESMART LIMITED

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALAISHA CHANN / 18/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

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

View Accounts

03/07/123 July 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

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

View Accounts

09/05/119 May 2011 CORPORATE SECRETARY APPOINTED SERVESMART LIMITED

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MALAISHA CHANN

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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