- Company Overview for NATURALLY MOROCCO LIMITED (03211918)
- Filing history for NATURALLY MOROCCO LIMITED (03211918)
- People for NATURALLY MOROCCO LIMITED (03211918)
- Charges for NATURALLY MOROCCO LIMITED (03211918)
- More for NATURALLY MOROCCO LIMITED (03211918)
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
|
|
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 |