Advanced company searchLink opens in new window

NATIVE RIVER LTD

Company number 12997344

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)
18 Mar 2024 CH01 Director's details changed for Mr Patrick Michael Kilkenny on 18 March 2024
11 Aug 2023 MR01 Registration of charge 129973440002, created on 8 August 2023
10 Aug 2023 MR01 Registration of charge 129973440001, created on 8 August 2023
12 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
07 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2023 MA Memorandum and Articles of Association
28 Jun 2023 PSC02 Notification of Varco Energy Holdco 1 Limited as a person with significant control on 16 June 2023
28 Jun 2023 PSC07 Cessation of Varco Energy Limited as a person with significant control on 16 June 2023
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
10 Jun 2022 AP01 Appointment of Mr Richard Whitmore as a director on 3 May 2022
17 Mar 2022 AP01 Appointment of Mr Patrick Michael Kilkenny as a director on 14 March 2022
07 Mar 2022 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
02 Aug 2021 PSC02 Notification of Varco Energy Limited as a person with significant control on 22 July 2021
02 Aug 2021 PSC07 Cessation of Charged Infrastructure Ltd as a person with significant control on 22 July 2021
23 Jul 2021 PSC02 Notification of Charged Infrastructure Ltd as a person with significant control on 11 June 2021
23 Jul 2021 PSC07 Cessation of Arenko Clneatech Ltd as a person with significant control on 11 June 2021
23 Jul 2021 PSC05 Change of details for Arenko Cleantech Ltd as a person with significant control on 11 June 2021
22 Jul 2021 AD01 Registered office address changed from 88 Grays Inn Road London WC1X 8AA England to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Michael Richardson as a director on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Rupert James Leighton Newland as a director on 22 July 2021
22 Jul 2021 AP01 Appointment of Mr James Douglas George Mills as a director on 22 July 2021
22 Jul 2021 PSC05 Change of details for Charged Infrastructure Ltd as a person with significant control on 11 June 2021
20 Jul 2021 PSC07 Cessation of Charged Infrastruture Ltd as a person with significant control on 20 July 2021