Advanced company searchLink opens in new window

NATIVE SNACKS LTD

Company number 11514198

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)
25 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 MR01 Registration of charge 115141980001, created on 1 August 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with updates
02 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2022
  • GBP 2.8397
17 Feb 2022 CH01 Director's details changed for Mr Charles Henry Stanhope Bowker on 17 February 2022
17 Feb 2022 CH03 Secretary's details changed for Mr Charles Henry Stanhope Bowker on 17 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 2.8397
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2022
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 CH03 Secretary's details changed for Mr Charles Henry Stanhope Bowker on 2 February 2022
15 Oct 2021 PSC04 Change of details for Mr Charles Henry Stanhope Bowker as a person with significant control on 13 October 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
13 Feb 2021 PSC04 Change of details for Mr Patric Darcy Macgregor Ogston as a person with significant control on 13 February 2021
13 Feb 2021 AD01 Registered office address changed from 11 Pitt Street Pitt Street London W8 4NX United Kingdom to 90 st Ann's Hill London SW18 2RP on 13 February 2021
25 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
26 May 2020 AA Micro company accounts made up to 31 December 2019
04 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 2.3333
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 2.3333
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 2.3333
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 31/10/2019
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2020 SH02 Sub-division of shares on 31 October 2019