- Company Overview for NATTERJACK MARKETING LTD (11648155)
- Filing history for NATTERJACK MARKETING LTD (11648155)
- People for NATTERJACK MARKETING LTD (11648155)
- More for NATTERJACK MARKETING LTD (11648155)
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) |
---|---|---|---|
23 May 2025 | AA | Micro company accounts made up to 31 October 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
06 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
30 Jun 2023 | AD01 | Registered office address changed from 39 Row Brow Park Dearham Maryport CA15 7JU England to 2 Parkside Crosby Maryport CA15 6RT on 30 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Miss Lindsay Gray as a person with significant control on 28 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Miss Lindsay Gray on 28 June 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY England to 39 Row Brow Park Dearham Maryport CA15 7JU on 8 March 2023 | |
08 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Oct 2021 | AD01 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 30 October 2021 | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
06 Mar 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from 4 Garborough Close Crosby Maryport CA15 6RZ United Kingdom to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 19 March 2019 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|