- Company Overview for NATILIK LIMITED (05954905)
- Filing history for NATILIK LIMITED (05954905)
- People for NATILIK LIMITED (05954905)
- Charges for NATILIK LIMITED (05954905)
- More for NATILIK LIMITED (05954905)
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) |
---|---|---|---|
10 Dec 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
04 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
21 May 2019 | AP03 | Appointment of Mr Gordon Hennessy as a secretary on 1 January 2019 | |
21 May 2019 | AP01 | Appointment of Mr Gordon Hennessy as a director on 1 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
19 Oct 2018 | TM01 | Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 1 October 2018 | |
19 Oct 2018 | TM02 | Termination of appointment of Jane Elizabeth Margaret Phillips as a secretary on 1 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Jun 2017 | MR01 | Registration of charge 059549050002, created on 19 June 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Michael Danson on 22 July 2016 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
12 Aug 2016 | TM02 | Termination of appointment of Michael Robert Thomas Dornan as a secretary on 11 August 2016 | |
12 Aug 2016 | AP03 | Appointment of Mrs Jane Elizabeth Margaret Phillips as a secretary on 11 May 2016 | |
21 Jun 2016 | AP01 | Appointment of Mrs Jane Elizabeth Margaret Phillips as a director on 25 May 2016 | |
22 Jan 2016 | AP03 | Appointment of Mr Michael Robert Thomas Dornan as a secretary on 22 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of Richard Alexander James Savage as a secretary on 22 January 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
25 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Nov 2015 | AP03 | Appointment of Mr Richard Alexander James Savage as a secretary on 6 November 2015 | |
08 Nov 2015 | TM02 | Termination of appointment of Michael Robert Thomas Dornan as a secretary on 6 November 2015 | |
08 Nov 2015 | AD01 | Registered office address changed from Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY to 9a Devonshire Square London EC2M 4YN on 8 November 2015 | |
04 Sep 2015 | CERTNM |
Company name changed touchbase uc LIMITED\certificate issued on 04/09/15
|