- Company Overview for NATURALSOLUTIONS.EU.COM LIMITED (04917799)
- Filing history for NATURALSOLUTIONS.EU.COM LIMITED (04917799)
- People for NATURALSOLUTIONS.EU.COM LIMITED (04917799)
- More for NATURALSOLUTIONS.EU.COM LIMITED (04917799)
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) |
---|---|---|---|
12 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
23 Jul 2024 | AD01 | Registered office address changed from 49 Grove Park Road Bristol BS4 4JH England to London (Wc2) Office London (Wc2) Office 7 Bell Yard London WC2A 2JR WC2A 2JR on 23 July 2024 | |
23 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
01 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
27 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
27 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Dec 2019 | PSC01 | Notification of Julian Alexander David Scott as a person with significant control on 15 December 2019 | |
15 Dec 2019 | TM01 | Termination of appointment of David John Robey as a director on 15 December 2019 | |
15 Dec 2019 | PSC07 | Cessation of David John Robey as a person with significant control on 15 December 2019 | |
15 Dec 2019 | AD01 | Registered office address changed from 21B 21B Stepping Stones Hemingford Grey Huntingdon Cambridge PE28 9EL United Kingdom to 49 Grove Park Road Bristol BS4 4JH on 15 December 2019 | |
15 Dec 2019 | AP01 | Appointment of Mr Julian Alexander David Scott as a director on 15 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Jul 2018 | AD01 | Registered office address changed from 12 Leafields Harlescott Shrewsbury Shropshire SY1 3JD to 21B 21B Stepping Stones Hemingford Grey Huntingdon Cambridge PE28 9EL on 29 July 2018 | |
28 Jul 2018 | TM01 | Termination of appointment of Janet Tomlins as a director on 27 July 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates |