- Company Overview for NATURAL ELEMENTS UK LIMITED (06273024)
- Filing history for NATURAL ELEMENTS UK LIMITED (06273024)
- People for NATURAL ELEMENTS UK LIMITED (06273024)
- More for NATURAL ELEMENTS UK LIMITED (06273024)
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
|
|
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
|
|
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
|
|
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 |