Advanced company searchLink opens in new window

NATURAL ASSETS INVESTMENTS LIMITED

Company number 07541643

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)
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Feb 2017 AA Group of companies' accounts made up to 31 December 2015
17 Oct 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
22 Mar 2016 AP01 Appointment of Mr Umar Mark Aziz as a director on 18 January 2016
22 Mar 2016 AP01 Appointment of Mr David Michael Gorton as a director on 18 January 2016
22 Mar 2016 AP01 Appointment of Mr Fraser Macdonald Douglas as a director on 18 January 2016
14 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
12 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
11 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
28 Nov 2014 MR01 Registration of charge 075416430001, created on 28 November 2014
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
09 Apr 2013 AA Group of companies' accounts made up to 31 March 2012
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Ewan James Kearney on 10 October 2012
25 Feb 2013 CH01 Director's details changed for Mr Timothy Dennis on 10 October 2012
25 Feb 2013 CH01 Director's details changed for Mr Anthony Wild on 10 October 2012
25 Feb 2013 CH01 Director's details changed for Matthew Dawson Spence on 10 October 2012
06 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 9 November 2011
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,000
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 999