ORGANIC HERBS FOR HEALTH LIMITED - NR HELSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-07 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type dormant. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type dormant. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Accounts. Accounts type dormant. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type dormant. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type dormant. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Accounts. Accounts type dormant. 2018-02-01 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Accounts. Accounts type dormant. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type dormant. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Accounts. Accounts type dormant. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Accounts. Accounts type dormant. 2014-02-12 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Address. Change date: 2013-03-11. Old address: Trevarno Manor Helston Cornwall TR13 0RU. 2013-03-11 View Report
Accounts. Accounts type dormant. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Officers. Officer name: Richard Cox. 2012-02-17 View Report
Accounts. Accounts type dormant. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type dormant. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Accounts. Accounts type dormant. 2010-01-16 View Report
Officers. Officer name: Michael Roy Sagin. Change date: 2010-01-02. 2010-01-14 View Report
Officers. Change date: 2010-01-14. Officer name: Richard Charles Alan Cox. 2010-01-14 View Report
Annual return. Legacy. 2009-07-31 View Report
Officers. Description: Director's change of particulars / michael sagin / 01/05/2007. 2009-05-14 View Report
Accounts. Accounts type dormant. 2009-03-09 View Report
Annual return. Legacy. 2008-07-30 View Report
Accounts. Accounts type dormant. 2008-02-28 View Report
Annual return. Legacy. 2007-07-30 View Report
Accounts. Accounts type dormant. 2007-04-01 View Report
Annual return. Legacy. 2006-07-31 View Report
Accounts. Accounts type dormant. 2005-08-04 View Report
Annual return. Legacy. 2005-08-01 View Report
Address. Description: Location of register of members. 2005-08-01 View Report
Accounts. Accounts type dormant. 2005-03-08 View Report
Officers. Description: New secretary appointed. 2004-10-12 View Report
Officers. Description: Secretary resigned. 2004-08-27 View Report
Annual return. Legacy. 2004-08-03 View Report
Officers. Description: New secretary appointed. 2004-06-16 View Report
Officers. Description: Secretary resigned. 2004-06-16 View Report