Advanced company searchLink opens in new window

NATIVE & CO LTD

Company number 08624353

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)
29 Aug 2023 AD01 Registered office address changed from Ground Floor Shop 116 Kensington Park Road London W11 2PW to 6a St. Josephs Street London SW8 4DN on 29 August 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
27 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
27 Jul 2020 PSC04 Change of details for Miss Jo-Yun Hung as a person with significant control on 27 July 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
02 Aug 2017 ANNOTATION Rectified TM01 was removed from the public register on 22/09/2017 as it was invalid or ineffective.
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Mar 2017 CH01 Director's details changed for Miss Jo-Yun Hung on 1 March 2017
09 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jan 2016 AP01 Appointment of Mr Christopher Yoshiro Green as a director on 28 January 2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 September 2014
18 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
20 Oct 2014 AD01 Registered office address changed from Flat 5 43 Philbeach Gardens London SW5 9EB to Ground Floor Shop 116 Kensington Park Road London W11 2PW on 20 October 2014
23 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1