|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 2 August 2024 with updates
|
|
|
02 Sep 2023
|
02 Sep 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 2 August 2021 with updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Registered office address changed from Beacon House 1 Willow Walk Skelmersdale Lancashire WN8 6UR to 43 st. Georges Road Kingston upon Thames KT2 6DL on 6 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Cessation of Patricia Cartmell as a person with significant control on 2 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Notification of Essential Care Organics Holdings Limited as a person with significant control on 2 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Termination of appointment of Patricia Cartmell as a director on 2 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Appointment of Ms Abigail Hannah Weeds as a director on 2 November 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|