Advanced company searchLink opens in new window

NATURE PROVIDES LTD.

Company number 10609386

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
22 Mar 2024 PSC01 Notification of Peter Lawrence Kelly as a person with significant control on 22 March 2024
22 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 22 March 2024
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 29 February 2020
04 Sep 2020 AD01 Registered office address changed from Britannic House Chanterlands Avenue Hull HU5 4DS England to Stil House Lower Road Forest Row East Sussex RH18 5HE on 4 September 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from Kemp House 152 City Road City of London London EC1V 2NX England to Britannic House Chanterlands Avenue Hull HU5 4DS on 30 April 2019
26 Feb 2019 AD01 Registered office address changed from Unit 2a New Mills Libbys Drive Stroud Gloucestershire GL5 1RN England to Kemp House 152 City Road City of London London EC1V 2NX on 26 February 2019
31 Oct 2018 AD01 Registered office address changed from 82 Queens Road International House Brighton BN1 3XE England to Unit 2a New Mills Libbys Drive Stroud Gloucestershire GL5 1RN on 31 October 2018
04 Oct 2018 AA Micro company accounts made up to 28 February 2018
10 May 2018 AD01 Registered office address changed from 82 Queens Road Brighton BN1 3XE England to 82 Queens Road International House Brighton BN1 3XE on 10 May 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
13 Apr 2018 AD01 Registered office address changed from 18 Freshfield Bank 18 Freshfield Bank Forest Row East Sussex RH18 5HG United Kingdom to 82 Queens Road Brighton BN1 3XE on 13 April 2018
19 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1
30 Aug 2017 TM01 Termination of appointment of Moraea Myrgren as a director on 30 August 2017
08 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers former name was removed from the IN01 on 07/01/2019 as it was factually inaccurate or derived from something factually inaccurate