Advanced company searchLink opens in new window

NATURAL WELLBEING LIMITED

Company number 06576189

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)
01 Dec 2016 TM01 Termination of appointment of Vivek Naik as a director on 28 November 2016
01 Dec 2016 TM02 Termination of appointment of Vivek Naik as a secretary on 28 November 2016
26 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
04 Nov 2016 AP03 Appointment of Mr. Vivek Naik as a secretary on 26 October 2016
04 Nov 2016 AP01 Appointment of Mr. Vivek Naik as a director on 26 October 2016
10 Aug 2016 TM01 Termination of appointment of James Stewart Mceuen as a director on 1 August 2016
10 Aug 2016 TM01 Termination of appointment of James David Amery as a director on 1 August 2016
10 Aug 2016 TM02 Termination of appointment of James David Amery as a secretary on 1 August 2016
09 Aug 2016 TM01 Termination of appointment of Emma Louise Ellis as a director on 25 July 2016
22 Jan 2016 TM01 Termination of appointment of Darren Steven Lister as a director on 31 December 2015
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
10 Nov 2015 CH01 Director's details changed for Mr James David Amery on 2 November 2015
06 Oct 2015 AA Full accounts made up to 31 March 2015
15 Mar 2015 CH01 Director's details changed for Mr James David Amery on 9 March 2015
29 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 CH01 Director's details changed for Mrs Emma Louise Ellis on 22 August 2014
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100.00
26 Jun 2014 SH02 Sub-division of shares on 12 June 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 12/06/2014