Advanced company searchLink opens in new window

THE NATURAL PET STORE LIMITED

Company number 11522044

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)
09 Dec 2023 PSC04 Change of details for Mr James Andrew Hammell as a person with significant control on 8 December 2023
08 Dec 2023 CH01 Director's details changed for Mr James Andrew Hammell on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from Unit B Broad Oak Farm Business Park Redbrook Maelor Whitchurch Wrecsam SY13 3AQ Wales to Unit 3, Space Business Centre Molly Millars Lane Wokingham RG41 2PQ on 8 December 2023
08 Dec 2023 PSC04 Change of details for Mr James Andrew Hammell as a person with significant control on 8 December 2023
02 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 August 2022
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 August 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 PSC01 Notification of James Andrew Hammell as a person with significant control on 29 October 2021
29 Oct 2021 PSC04 Change of details for Mr Ashley Freeland as a person with significant control on 29 October 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 2
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 August 2020
02 Feb 2021 AD01 Registered office address changed from The Bowler Barn Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX England to Unit B Broad Oak Farm Business Park Redbrook Maelor Whitchurch Wrecsam SY13 3AQ on 2 February 2021
18 Jan 2021 AP01 Appointment of Mr James Andrew Hammell as a director on 18 January 2021
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
30 Mar 2020 CH01 Director's details changed for Mr Ashley Freeland on 17 March 2020
26 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Oct 2019 CH01 Director's details changed for Mr Ashley Freeland on 14 October 2019
14 Oct 2019 CS01 Confirmation statement made on 15 August 2019 with updates
08 Oct 2019 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to The Bowler Barn Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX on 8 October 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
03 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
16 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-16
  • GBP 1