Advanced company searchLink opens in new window

NATURAL AGRO LTD

Company number 13047933

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)
23 Jul 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
18 Jul 2024 AA Micro company accounts made up to 30 November 2023
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
20 Jun 2024 PSC02 Notification of Ziza Holdings Ltd as a person with significant control on 20 June 2024
20 Jun 2024 PSC07 Cessation of Adel Azzam as a person with significant control on 20 June 2024
08 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Jun 2023 PSC04 Change of details for Mr Adel Azzam as a person with significant control on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from PO Box Pobox 1730 Postworks Receive 022 Unit 2 94a Wycliffe Road Northampton NN1 9PH England to Sync Accountants Limited, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 5 June 2023
01 Apr 2023 CH01 Director's details changed for Mr Adel Azzam on 1 April 2023
01 Apr 2023 AD01 Registered office address changed from Sipher Accounting & Tax Victory Way Crossways Business Park Dartford DA2 6QD England to PO Box Pobox 1730 Postworks Receive 022 Unit 2 94a Wycliffe Road Northampton NN1 9PH on 1 April 2023
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 30 November 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
27 Nov 2020 CH01 Director's details changed for Mr Adel Azzam on 27 November 2020
27 Nov 2020 PSC04 Change of details for Mr Adel Azzam as a person with significant control on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from 5 Windsor Court Southlands Grove Bickley BR1 2BY United Kingdom to Sipher Accounting & Tax Victory Way Crossways Business Park Dartford DA2 6QD on 27 November 2020
27 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-27
  • GBP 1