ORGANISE A BUSINESS LTD

19 Stuart Road, Reigate, RH2 8JP, Surrey, England
StatusACTIVE
Company No.07736885
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

ORGANISE A BUSINESS LTD is an active private limited company with number 07736885. It was incorporated 12 years, 10 months, 2 days ago, on 11 August 2011. The company address is 19 Stuart Road, Reigate, RH2 8JP, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luigino Lanza

Notification date: 2022-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-16

Psc name: Tetiana Ihnatiuk

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tetiana Ihnatiuk

Termination date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luigi Lanza

Appointment date: 2022-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

New address: 19 Stuart Road Reigate Surrey RH2 8JP

Old address: 6 Chuch Road Epsom KT17 4AB United Kingdom

Change date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-17

Psc name: Tetiana Ihnatiuk

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-15

Psc name: Luigino Lanza

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tetiana Ihnatiuk

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luigino Lanza

Termination date: 2021-03-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luigino Lanza

Notification date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: Luigino Lanza

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

New address: 6 Chuch Road Epsom KT17 4AB

Old address: 6 Church Road Epsom KT17 4AB United Kingdom

Change date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Address

Type: AD01

New address: 6 Church Road Epsom KT17 4AB

Old address: 9 Hereward Road Hereward Road London SW17 7EY England

Change date: 2018-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2018

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luigino Lanza

Notification date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Address

Type: AD01

Old address: 166 Sellincourt Road London SW17 9SA England

New address: 9 Hereward Road Hereward Road London SW17 7EY

Change date: 2018-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: C/O Luigi Lanza 58 Park Walk Elm Park Mansions London SW10 0AP England

New address: 166 Sellincourt Road London SW17 9SA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Old address: 2 Old Court Mews 311a Chase Road London N14 6JS

Change date: 2016-06-03

New address: C/O Luigi Lanza 58 Park Walk Elm Park Mansions London SW10 0AP

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-25

Officer name: Ablesafe Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-01

Officer name: Ablesafe Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-31

Officer name: Ablesafe Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 95 Station Road Hampton Middlesex TW12 2BD United Kingdom

Change date: 2014-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jamieson

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 24 Oct 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-10-24

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Arthur Jamieson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Incorporation company

Date: 11 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILARD LTD

319 MILWARDS,HARLOW,CM19 4SW

Number:09292240
Status:ACTIVE
Category:Private Limited Company

FIELDS OF GREEN LTD

LEIGH BROW HOUSE LEIGH BROW,PRESTON,PR5 5QZ

Number:11777181
Status:ACTIVE
Category:Private Limited Company

LEWIS & COOPER LIMITED

92 HIGH STREET,NORTHALLERTON,DL7 8PT

Number:00076221
Status:ACTIVE
Category:Private Limited Company

NEIL MARRIOTT LIMITED

THISTLEDOWN,BURY ST EDMUNDS,IP30 0DR

Number:04742648
Status:ACTIVE
Category:Private Limited Company

ST ANDREW'S PARK TRIANGLE (UXBRIDGE) MANAGEMENT COMPANY LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:10968904
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STORYSTACK LTD

14 JUNIPER DRIVE,MAIDENHEAD,SL6 8RE

Number:09821698
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