Advanced company searchLink opens in new window

NATURALLY MOROCCO LIMITED

Company number 03211918

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)
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
20 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
14 Oct 2015 TM02 Termination of appointment of Giles Giffin as a secretary on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Richard John Markham as a director on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Giles Giffin as a director on 14 October 2015
14 Oct 2015 AP03 Appointment of Mr Alan Derek Hoare as a secretary on 14 October 2015
14 Oct 2015 AP01 Appointment of Miss Karen Anne Freestone as a director on 14 October 2015
14 Oct 2015 AP01 Appointment of Mr Alan Derek Hoare as a director on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from 2 Rosemount Road Flax Bourton Bristol BS48 1UQ to Pengam Pengam Pantygrwndy Cardigan Pembrokeshire SA43 3NP on 14 October 2015
14 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015