Advanced company searchLink opens in new window

NATIVE DESIGN LIMITED

Company number 03703075

Filter by category

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)
15 Sep 2016 SH02 Consolidation of shares on 29 July 2016
  • ANNOTATION Replacement The SH02 was replaced on 30/01/2017 as it was not properly delivered
17 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 29/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2016 CH01 Director's details changed for Mrs Pj Warren on 1 June 2016
12 Jul 2016 CH01 Director's details changed for Thomas Reinhold Kleist on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Marcus Andrew Hoggarth on 1 June 2016
11 Jul 2016 CH01 Director's details changed for Mr Morten Villiers Warren on 1 June 2016
23 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 152
19 Feb 2016 MR04 Satisfaction of charge 1 in full
13 Jan 2016 AP01 Appointment of Mrs Pj Warren as a director on 1 December 2015
07 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
13 Feb 2015 AA Full accounts made up to 31 March 2014
30 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 152
14 Apr 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 152
11 Feb 2014 AA Full accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
17 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Morten Villiers Warren on 1 October 2009
12 Mar 2010 CH01 Director's details changed for Marcus Andrew Hoggarth on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Thomas Reinhold Kleist on 1 January 2010
12 Mar 2010 TM02 Termination of appointment of Pyoung Warren as a secretary