ARGANIC LTD
Status | ACTIVE |
Company No. | 07407465 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ARGANIC LTD is an active private limited company with number 07407465. It was incorporated 13 years, 7 months, 22 days ago, on 14 October 2010. The company address is 17 Wigginton Road, Tamworth, B79 8RH, Staffordshire, England.
Company Fillings
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-15
Psc name: Miss Dana Elemara
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-19
Officer name: Miss Dana Elemara
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: 259 Meadow Way Tamworth Staffordshire B79 0DZ England
Change date: 2023-06-20
New address: 17 Wigginton Road Tamworth Staffordshire B79 8RH
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Capital allotment shares
Date: 13 May 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-01
Capital : 1.02389 GBP
Documents
Second filing capital allotment shares
Date: 12 May 2022
Action Date: 01 Apr 2022
Category: Capital
Type: RP04SH01
Date: 2022-04-01
Capital : 1.02039 GBP
Documents
Capital allotment shares
Date: 10 May 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-01
Capital : 2,040 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Dana Elemara
Change date: 2021-12-22
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-22
Officer name: Miss Dana Elemara
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-22
Old address: The Fisheries 1 Mentmore Terrace Hackney London E8 3PN England
New address: 259 Meadow Way Tamworth Staffordshire B79 0DZ
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change to a person with significant control
Date: 22 Oct 2021
Action Date: 13 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Dana Elemara
Change date: 2021-10-13
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-27
Officer name: Miss Dana Elemara
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-27
Psc name: Miss Dana Elemara
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Old address: Second Home 68 Hanbury Street London E1 5JL
New address: The Fisheries 1 Mentmore Terrace Hackney London E8 3PN
Change date: 2020-06-16
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 10 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074074650001
Documents
Mortgage satisfy charge full
Date: 10 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074074650002
Documents
Termination director company with name termination date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-29
Officer name: Hassan Damluji
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hassan Damluji
Appointment date: 2019-01-23
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-31
Psc name: Miss Dana Elemara
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074074650002
Charge creation date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Miss Dana Elemara
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074074650001
Charge creation date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Old address: 31a Corsham Street London N1 6DR
Change date: 2015-04-14
New address: Second Home 68 Hanbury Street London E1 5JL
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
New address: 31a Corsham Street London N1 6DR
Old address: 53 Essendine Mansions Essendine Road London W9 2LZ
Change date: 2014-11-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Some Companies
66 CLEVELAND STREET,LONDON,W1T 6LU
Number: | 10175150 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT HOUSE,BERKHAMSTED,HP4 1AA
Number: | 09928031 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A CAMPO LANE,SHEFFIELD,S1 2EG
Number: | 10562237 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER LANE (LUDLOW) MANAGEMENT COMPANY LIMITED
FAIRFIELD BARNSLAND FARM,KIDDERMINSTER,DY14 8QU
Number: | 11928009 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 WELL STREET,HALIFAX,HX4 9BB
Number: | 08574010 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STIRLING ROAD,GLASGOW,G63 0BW
Number: | SC416768 |
Status: | ACTIVE |
Category: | Private Limited Company |