Advanced company searchLink opens in new window

NATURAL HR LIMITED

Company number 08292934

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
27 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 30 April 2024
20 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 PSC02 Notification of Moorepay Limited as a person with significant control on 8 March 2023
22 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 22 March 2023
22 Mar 2023 TM01 Termination of appointment of Kevin David Higgs as a director on 8 March 2023
22 Mar 2023 TM01 Termination of appointment of Richard Mark George as a director on 8 March 2023
22 Mar 2023 TM01 Termination of appointment of Jason Philip Dowzell as a director on 8 March 2023
22 Mar 2023 TM01 Termination of appointment of Sarah Louise Dowzell as a director on 8 March 2023
22 Mar 2023 AP01 Appointment of Mr Alan Royston Kinch as a director on 8 March 2023
22 Mar 2023 AP01 Appointment of Mr John Richard Martin Petter as a director on 8 March 2023
21 Mar 2023 AP03 Appointment of Mr Chris Fox as a secretary on 8 March 2023
21 Mar 2023 AD01 Registered office address changed from Ground Floor, Aqua House 20 Lionel Street Birmingham B3 1AQ United Kingdom to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 21 March 2023
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 17 November 2016
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 263.351
17 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 AD01 Registered office address changed from Ground Floor 20 Lionel Street Birmingham B3 1AQ United Kingdom to Ground Floor, Aqua House 20 Lionel Street Birmingham B3 1AQ on 6 July 2022
06 Jul 2022 AD01 Registered office address changed from 4th Floor, Regent House 50 Frederick Street Birmingham B1 3HR England to Ground Floor 20 Lionel Street Birmingham B3 1AQ on 6 July 2022
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates