- Company Overview for THE NATURAL BAG COMPANY LIMITED (SC317475)
- Filing history for THE NATURAL BAG COMPANY LIMITED (SC317475)
- People for THE NATURAL BAG COMPANY LIMITED (SC317475)
- More for THE NATURAL BAG COMPANY LIMITED (SC317475)
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
|
|
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 |