Advanced company searchLink opens in new window

NATRIUM HOLDINGS LIMITED

Company number 07462734

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)
06 May 2016 AP01 Appointment of Nasser Munjee as a director on 1 May 2016
04 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000,000
  • USD 17,500,000
07 Dec 2015 SH10 Particulars of variation of rights attached to shares
07 Dec 2015 MA Memorandum and Articles of Association
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2015 MR01 Registration of charge 074627340003, created on 27 November 2015
19 Oct 2015 CH01 Director's details changed for John Mulhall on 16 September 2015
30 Sep 2015 TM01 Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of John Stephen Mulhall as a director on 16 September 2015
30 Sep 2015 AP01 Appointment of Zarir Noshir Langrana as a director on 16 September 2015
01 Sep 2015 TM01 Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015
11 Mar 2015 CH01 Director's details changed for Mr John Joseph Kerrigan on 1 March 2015
05 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000,000
  • USD 17,500,000
05 Feb 2015 TM01 Termination of appointment of Delyle Lyle Wade Bloomquist as a director on 1 December 2014
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000,000
  • USD 17,500,000
10 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
05 Dec 2013 MR04 Satisfaction of charge 1 in full
27 Nov 2013 MR01 Registration of charge 074627340002
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
02 Aug 2013 CH01 Director's details changed for Mr Martin John Ashcroft on 21 March 2012
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 10,000,000
  • USD 17,500,000
25 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association