- Company Overview for NATIVE HOLDINGS LIMITED (03785433)
- Filing history for NATIVE HOLDINGS LIMITED (03785433)
- People for NATIVE HOLDINGS LIMITED (03785433)
- More for NATIVE HOLDINGS LIMITED (03785433)
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
|
|
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
|
|
13 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |