Advanced company searchLink opens in new window

NATURBEADS LTD

Company number 11339472

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)
16 Sep 2024 PSC08 Notification of a person with significant control statement
16 Sep 2024 PSC07 Cessation of Davide Mattia as a person with significant control on 29 August 2024
16 Sep 2024 PSC07 Cessation of Giovanna Laudisio as a person with significant control on 29 August 2024
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 17,955.22
16 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2024 MA Memorandum and Articles of Association
06 Sep 2024 AP01 Appointment of Mr Andrew Steven Durkie as a director on 1 September 2024
03 Jun 2024 AP01 Appointment of Mr David Charles Alexander Robertson as a director on 3 June 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
28 Mar 2023 PSC01 Notification of Giovanna Laudisio as a person with significant control on 10 March 2023
26 Mar 2023 PSC01 Notification of Davide Mattia as a person with significant control on 10 March 2023
26 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 26 March 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 March 2022
  • GBP 8,042.44
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 10,649.45
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2022 PSC08 Notification of a person with significant control statement
16 Jun 2022 PSC07 Cessation of Giovanna Laudisio as a person with significant control on 9 June 2022
16 Jun 2022 AP01 Appointment of Alberto Calvo as a director on 9 June 2022
16 Jun 2022 TM01 Termination of appointment of Janet Lesley Scott as a director on 23 January 2022
10 Jan 2022 AA Micro company accounts made up to 30 April 2021