- Company Overview for NATURENSBALM LIMITED (08824331)
- Filing history for NATURENSBALM LIMITED (08824331)
- People for NATURENSBALM LIMITED (08824331)
- More for NATURENSBALM LIMITED (08824331)
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
|
|
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
|
|
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 |