Organicsy Ltd is a private limited company. Located at 41 Second Avenue, Leeds LS12 1LB, this 3 years old company was incorporated on 2020-11-13 and is categorised as "manufacture of other food products n.e.c." (SIC code: 10890). 1 director can be found in the company: Amjad A. (appointed on 13 November 2020).
About
Name: Organicsy Ltd
Number: 13017613
Incorporation date: 2020-11-13
End of financial year: 30 November
Address:
41 Second Avenue
Leeds
LS12 1LB
SIC code:
10890 - Manufacture of other food products n.e.c.
Company staff
People with significant control
Amjad A.
13 November 2020
Nature of control:
25-50% shares
Kareem A.
13 November 2020 - 28 March 2022
Nature of control:
25-50% shares
The date for Organicsy Ltd confirmation statement filing is 2023-11-26. The previous confirmation statement was sent on 2022-11-12. The due date for the next statutory accounts filing is 30 November 2023. Most recent accounts filing was filed for the time up to 30 November 2021.
2 persons of significant control are reported in the official register, namely: Amjad A. that owns 1/2 or less of shares. Kareem A. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Sunday 12th November 2023
filed on: 9th, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Sunday 12th November 2023
filed on: 9th, December 2023
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 10th, November 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 12th November 2022
filed on: 30th, December 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 14th, August 2022
| accounts
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Monday 28th March 2022
filed on: 28th, March 2022
| persons with significant control
Free Download
(1 page)
AD01
Registered office address changed from 28 Miles Hill Road Leeds LS7 2ES England to 41 Second Avenue Leeds LS12 1LB on Monday 28th March 2022
filed on: 28th, March 2022
| address
Free Download
(1 page)
TM01
Director appointment termination date: Monday 28th March 2022
filed on: 28th, March 2022
| officers
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 12th November 2021
filed on: 7th, February 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
Free Download
(1 page)
CH01
On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
Free Download
(2 pages)
CH01
On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to 28 Miles Hill Road Leeds LS7 2ES on Wednesday 16th December 2020
filed on: 16th, December 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, November 2020
| incorporation