Advanced company searchLink opens in new window

NATURENSBALM LIMITED

Company number 08824331

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)
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
27 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
09 Aug 2016 AD01 Registered office address changed from Vincent's Yard 119 Hackford Road London SW9 0QT England to Vincent's Yard 23 Alphabet Mews London SW9 0FN on 9 August 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AD01 Registered office address changed from 119 Hackford Road London SW9 0QT to Vincent's Yard 119 Hackford Road London SW9 0QT on 10 February 2016
26 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 CH01 Director's details changed for Mr Charles Street on 1 October 2015
26 Jan 2016 CH01 Director's details changed for Ian Edward Stewart Miller on 1 October 2015
13 Jan 2016 AD01 Registered office address changed from 17 Hackford Walk 119-123 Hackford Road London SW9 0QT to 119 Hackford Road London SW9 0QT on 13 January 2016