Advanced company searchLink opens in new window

NATALIE ENGLANDER LTD

Company number 11675050

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)
29 May 2024 AA Micro company accounts made up to 31 March 2024
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
16 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CH01 Director's details changed for Miss Natalie Englander on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ on 26 November 2021
17 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Aug 2021 AD01 Registered office address changed from Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021
21 Feb 2021 CH01 Director's details changed for Miss Natalie Englander on 21 February 2021
21 Feb 2021 PSC04 Change of details for Miss Natalie Englander as a person with significant control on 21 February 2021
30 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-28
28 Nov 2020 AD01 Registered office address changed from 34 Ladysmith Road St Albans Hertfordshire AL3 5QA England to Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 28 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom to 34 Ladysmith Road St Albans Hertfordshire AL3 5QA on 5 August 2019
13 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted