Advanced company searchLink opens in new window

NATILIK LIMITED

Company number 05954905

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)
21 May 2019 AP01 Appointment of Mr Gordon Hennessy as a director on 1 January 2019
19 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
19 Oct 2018 TM01 Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 1 October 2018
19 Oct 2018 TM02 Termination of appointment of Jane Elizabeth Margaret Phillips as a secretary on 1 October 2018
04 Oct 2018 AA Full accounts made up to 31 March 2018
31 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 March 2017
22 Jun 2017 MR01 Registration of charge 059549050002, created on 19 June 2017
02 Feb 2017 CH01 Director's details changed for Mr Michael Danson on 22 July 2016
11 Jan 2017 AA Full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
12 Aug 2016 TM02 Termination of appointment of Michael Robert Thomas Dornan as a secretary on 11 August 2016
12 Aug 2016 AP03 Appointment of Mrs Jane Elizabeth Margaret Phillips as a secretary on 11 May 2016
21 Jun 2016 AP01 Appointment of Mrs Jane Elizabeth Margaret Phillips as a director on 25 May 2016
22 Jan 2016 AP03 Appointment of Mr Michael Robert Thomas Dornan as a secretary on 22 January 2016
22 Jan 2016 TM02 Termination of appointment of Richard Alexander James Savage as a secretary on 22 January 2016
30 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
25 Nov 2015 AA Full accounts made up to 31 March 2015
08 Nov 2015 AP03 Appointment of Mr Richard Alexander James Savage as a secretary on 6 November 2015
08 Nov 2015 TM02 Termination of appointment of Michael Robert Thomas Dornan as a secretary on 6 November 2015
08 Nov 2015 AD01 Registered office address changed from Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY to 9a Devonshire Square London EC2M 4YN on 8 November 2015
04 Sep 2015 CERTNM Company name changed touchbase uc LIMITED\certificate issued on 04/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
04 Sep 2015 CONNOT Change of name notice
08 Jan 2015 AA Full accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1