Advanced company searchLink opens in new window

NATIVE HOLDINGS LIMITED

Company number 03785433

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)
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2024 MA Memorandum and Articles of Association
24 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
24 Sep 2024 PSC07 Cessation of Guy Francis Adrian Nixon as a person with significant control on 6 October 2016
24 Sep 2024 PSC02 Notification of Stibnite Holdings Limited as a person with significant control on 7 October 2016
31 Jul 2024 TM01 Termination of appointment of Edward Arthur Brookes as a director on 31 July 2024
30 Jul 2024 TM01 Termination of appointment of Archie Philip Thomas Hunter as a director on 1 July 2024
07 Mar 2024 AA Full accounts made up to 31 December 2022
13 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shareholders agreeement/sub division 22/12/2023
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
10 Feb 2023 TM01 Termination of appointment of William Gowanloch Westbrook as a director on 23 September 2022
13 Jan 2023 AA Full accounts made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
08 Jan 2022 AA Full accounts made up to 31 December 2020
14 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
16 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 AA Full accounts made up to 31 December 2019
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
31 Mar 2021 AD01 Registered office address changed from 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ England to United House 9 Pembridge Road Notting Hill London Greater London W11 3JY on 31 March 2021
04 Aug 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 9 June 2019 with updates