Advanced company searchLink opens in new window

NATURE'S BEST HEALTH PRODUCTS LIMITED

Company number 01792948

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Jan 2024 TM01 Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024
19 Jan 2024 TM02 Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024
10 Jul 2023 AP01 Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023
10 Jul 2023 TM01 Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023
06 Jun 2023 TM01 Termination of appointment of John Geoffrey Todd as a director on 31 May 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
18 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Feb 2021 AP01 Appointment of Mr Andrew Mccallum Ewen as a director on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021
13 Jul 2020 AP01 Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020
13 Jul 2020 TM01 Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
15 May 2019 AD02 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Procter & Gamble Uk the Heights Brooklands Weybridge Surrey KT13 0XP
01 May 2019 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
01 May 2019 AP03 Appointment of Mr Anthony Joseph Appleton as a secretary on 1 May 2019
01 May 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 1 May 2019
05 Dec 2018 TM01 Termination of appointment of Peter Biro as a director on 30 November 2018