NAMASTE ORGANICS LIMITED

Unit 4 Atherstone Hill Unit 4 Atherstone Hill, Stratford-Upon-Avon, CV37 8NF, England
StatusACTIVE
Company No.07407964
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

NAMASTE ORGANICS LIMITED is an active private limited company with number 07407964. It was incorporated 13 years, 7 months, 20 days ago, on 14 October 2010. The company address is Unit 4 Atherstone Hill Unit 4 Atherstone Hill, Stratford-upon-avon, CV37 8NF, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

New address: Unit 4 Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF

Old address: Unit 1C Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Mary Walsh

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Ivens

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Paul Ivens

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catherine Mary Walsh

Change date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Unit 1C Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF

Change date: 2019-10-03

Old address: Unit 4, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catherine Mary Walsh

Change date: 2017-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-12

Psc name: Mr John Paul Ivens

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Mary Walsh

Change date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr John Paul Ivens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: Unit 4, Atherstone Hill Alscot Estate Atherstone on Stour Stratford-upon-Avon CV37 8NF

Change date: 2017-10-12

Old address: Number 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF England

Change date: 2016-10-14

New address: Number 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Mary Walsh

Change date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Ivens

Change date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

New address: 4, Atherstone Hill Atherstone on Stour Stratford-upon-Avon CV37 8NF

Old address: Unit 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Mary Walsh

Change date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr John Paul Ivens

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

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: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed namaste beauty LIMITED\certificate issued on 01/10/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2013

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: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Certificate change of name company

Date: 29 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed temple journey LIMITED\certificate issued on 29/05/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

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: 14 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 dormant

Date: 01 Nov 2011

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: 25 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England

Change date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Ivens

Change date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Ms Catherine Mary Walsh

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 DONNINGTON SQUARE MANAGEMENT COMPANY LIMITED

7 CHURCH WAY,HUNGERFORD,RG17 0JX

Number:03917188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BM FASHIONS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:08363889
Status:ACTIVE
Category:Private Limited Company
Number:09993197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHQ SOLUTIONS LIMITED

55 KING WILLIAM STREET,LONDON,EC4R 9AD

Number:04191903
Status:ACTIVE
Category:Private Limited Company

HYOSUNG CORPORATION

450 GONGDEOK-DONG,SEOUL,

Number:FC030335
Status:ACTIVE
Category:Other company type

SUSIE HOLMES CONSULTING LIMITED

MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ

Number:07204066
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