Advanced company searchLink opens in new window

NATEXO GB LIMITED

Company number 05063003

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)
13 Jan 2017 AD01 Registered office address changed from 1027a Garratt Lane London SW17 0LN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 13 January 2017
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AD01 Registered office address changed from 89a the Broadway London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 23 July 2014
15 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
05 Apr 2012 TM01 Termination of appointment of Thomas Thiollier as a director
05 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
10 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
10 May 2011 AP01 Appointment of Mr Jean-Pierre Nadir Benabadji as a director
10 May 2011 AP01 Appointment of Mr Herve Lemone as a director
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
23 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Oct 2009 CH01 Director's details changed for Thomas Thiollier on 20 October 2009
30 Jul 2009 288b Appointment terminated director and secretary michael imrie