NAMASTE ORGANICS LIMITED
Status | ACTIVE |
Company No. | 07407964 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 08363889 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOMER CARE PROFESSIONALS LIMITED
25 25,CHERTSEY,KT16 9HB
Number: | 09993197 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 KING WILLIAM STREET,LONDON,EC4R 9AD
Number: | 04191903 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |