ARGANIC LTD

17 Wigginton Road, Tamworth, B79 8RH, Staffordshire, England
StatusACTIVE
Company No.07407465
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074074650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074074650002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MEGNBROCH LIMITED

66 CLEVELAND STREET,LONDON,W1T 6LU

Number:10175150
Status:ACTIVE
Category:Private Limited Company

NIDEX HOLDINGS LIMITED

CONCEPT HOUSE,BERKHAMSTED,HP4 1AA

Number:09928031
Status:ACTIVE
Category:Private Limited Company

NORTHERN SOUL FOOD LTD

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)

RM EXPRESS LTD

13 WELL STREET,HALIFAX,HX4 9BB

Number:08574010
Status:ACTIVE
Category:Private Limited Company

THE DRYMEN INN LTD

5 STIRLING ROAD,GLASGOW,G63 0BW

Number:SC416768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source