- Company Overview for NATURALLY ORGANIC LTD (08644163)
- Filing history for NATURALLY ORGANIC LTD (08644163)
- People for NATURALLY ORGANIC LTD (08644163)
- More for NATURALLY ORGANIC LTD (08644163)
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) |
---|---|---|---|
23 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
14 Oct 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Sep 2022 | CH03 | Secretary's details changed for Christopher Anglish on 26 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Carlos Rodolfo Calleja Pinedo as a director on 26 September 2021 | |
26 Sep 2022 | PSC07 | Cessation of Carlos Rodolfo Calleja Pinedo as a person with significant control on 31 December 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 10 Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE United Kingdom to Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE on 29 October 2021 | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Oct 2021 | AD01 | Registered office address changed from Glanaber Llandrillo Corwen LL21 0SS Wales to 10 Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE on 26 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
09 Aug 2019 | AD01 | Registered office address changed from Burlington Farm House Burlington Farm House 14 Dale End Lothersdale West Yorkshire BD20 8ES England to Glanaber Llandrillo Corwen LL21 0SS on 9 August 2019 | |
09 Mar 2019 | AD01 | Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to Burlington Farm House Burlington Farm House 14 Dale End Lothersdale West Yorkshire BD20 8ES on 9 March 2019 | |
09 Mar 2019 | PSC04 | Change of details for Mr Frederico Guillermo Cabo Alvarez as a person with significant control on 1 March 2019 | |
29 Sep 2018 | PSC04 | Change of details for Mr Frederico Gillermo Cabo Alvarez as a person with significant control on 29 September 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Frederico Gillermo Cabo Alvarez as a person with significant control on 16 December 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |