- Company Overview for NATUNA UK (KAKAP 2) LIMITED (03115420)
- Filing history for NATUNA UK (KAKAP 2) LIMITED (03115420)
- People for NATUNA UK (KAKAP 2) LIMITED (03115420)
- Charges for NATUNA UK (KAKAP 2) LIMITED (03115420)
- More for NATUNA UK (KAKAP 2) LIMITED (03115420)
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 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Rudy Suparman on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
25 May 2018 | MR04 | Satisfaction of charge 5 in full | |
25 May 2018 | MR04 | Satisfaction of charge 031154200006 in full | |
25 May 2018 | MR04 | Satisfaction of charge 4 in full | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Spencer Harry Saffer on 1 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr James Patrick Johnston Fairrie on 1 June 2014 | |
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
29 Apr 2013 | MR01 | Registration of charge 031154200006 | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 |