Advanced company searchLink opens in new window

NATURAL WORLD SAFARIS LTD

Company number 05649357

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)
22 Apr 2014 TM01 Termination of appointment of Nathanael Bouris as a director
16 Apr 2014 SH08 Change of share class name or designation
07 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,999
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AD01 Registered office address changed from 15 Crescent Place Brighton BN2 1AS United Kingdom on 25 April 2013
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 9,999
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 9,999
26 Jul 2012 AD01 Registered office address changed from 11 Crescent Place Brighton Sussex BN2 1AS on 26 July 2012
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 SH08 Change of share class name or designation
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issur of shares 25/01/2012
10 Jan 2012 SH19 Statement of capital on 10 January 2012
  • GBP 6,451.61
04 Jan 2012 SH20 Statement by directors
04 Jan 2012 CAP-SS Solvency statement dated 23/12/11
04 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/12/2011
20 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 CERTNM Company name changed worldwide safaris LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-02-18
21 Apr 2011 CONNOT Change of name notice
05 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
05 Jan 2011 AD02 Register inspection address has been changed
11 Nov 2010 AP01 Appointment of Mr Nathanael Nabil Bouris as a director
11 Nov 2010 AP01 Appointment of Mr George William Bolsover as a director
10 Sep 2010 TM02 Termination of appointment of Dorothy Ford as a secretary