Advanced company searchLink opens in new window

THE NATURAL BAG COMPANY LIMITED

Company number SC317475

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)
10 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
09 May 2023 AA Total exemption full accounts made up to 31 July 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
19 Jul 2022 AD01 Registered office address changed from Unit 6 Angus Works Fairbairn Street Dundee Angus DD3 7JZ Scotland to Arkaig Dronley Dundee Angus DD3 0QL on 19 July 2022
30 May 2022 AA Total exemption full accounts made up to 31 July 2021
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
23 Sep 2020 TM02 Termination of appointment of Suzanne Pritchard as a secretary on 23 September 2020
23 Sep 2020 TM01 Termination of appointment of Suzanne Pritchard as a director on 23 September 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Jan 2020 PSC04 Change of details for Mr Simon Roger Pritchard as a person with significant control on 8 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Simon Roger Pritchard on 8 January 2020
28 Jan 2020 AD01 Registered office address changed from 181 st Vincent Street Broughty Ferry Dundee DD5 2EX to Unit 6 Angus Works Fairbairn Street Dundee Angus DD3 7JZ on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mr Simon Roger Pritchard as a person with significant control on 20 December 2019
28 Jan 2020 PSC01 Notification of Alison Kane as a person with significant control on 20 December 2019
28 Jan 2020 AP01 Appointment of Alison Kane as a director on 20 December 2019
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2
28 Jan 2020 PSC04 Change of details for Mr Simon Roger Pritchard as a person with significant control on 31 October 2019
28 Jan 2020 CH01 Director's details changed for Mr Simon Roger Pritchard on 31 October 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017