Advanced company searchLink opens in new window

NATURAL ELEMENTS UK LIMITED

Company number 06273024

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)
08 Jul 2019 PSC04 Change of details for Mr Thomas Henry Swash as a person with significant control on 3 June 2019
08 Jul 2019 CH01 Director's details changed for Mr Thomas Swash on 3 June 2019
08 Jul 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 8 July 2019
08 Jul 2019 AP04 Appointment of Kerry Secretarial Services Limited as a secretary on 8 July 2019
08 Jul 2019 TM02 Termination of appointment of Michael Swash as a secretary on 8 July 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jan 2019 PSC04 Change of details for Ms Sharon Swash as a person with significant control on 18 December 2018
03 Jan 2019 CH01 Director's details changed for Mr Thomas Swash on 18 December 2018
03 Jan 2019 PSC04 Change of details for Mr Thomas Henry Swash as a person with significant control on 18 December 2018
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 CH03 Secretary's details changed for Proffessor Michael Swash on 30 July 2017
23 Aug 2017 PSC04 Change of details for Ms Sharon Swash as a person with significant control on 30 July 2017
23 Aug 2017 PSC04 Change of details for Mr Thomas Henry Swash as a person with significant control on 30 July 2017
23 Aug 2017 CH01 Director's details changed for Mr Thomas Swash on 30 July 2017
23 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 23 August 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
30 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
23 Oct 2013 AD01 Registered office address changed from Magnum House, 133 Half Moon Lane Dulwich London SE24 9JY on 23 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013