Advanced company searchLink opens in new window

NATURAL SPORTS NUTRITION LTD

Company number 06493742

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)
24 Nov 2014 AD01 Registered office address changed from 7 Armstrong Close Beverley East Yorkshire HU17 0UR to C/O Performance Meals Unit 2, Cranswick Industrial Estate Beverley Road Hutton Cranswick East Yorkshire YO25 9PF on 24 November 2014
25 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
26 Sep 2013 TM02 Termination of appointment of Rebecca Sutcliffe as a secretary
25 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
11 Jan 2013 AD01 Registered office address changed from the Enterprise Centre Cottingham Road Hull East Yorkshire HU6 7RX on 11 January 2013
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2010 MEM/ARTS Memorandum and Articles of Association
03 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mike Webb on 17 February 2010
03 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
06 May 2009 363a Return made up to 05/02/09; full list of members
06 May 2009 353 Location of register of members
06 May 2009 287 Registered office changed on 06/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY
06 May 2009 190 Location of debenture register
05 Feb 2008 NEWINC Incorporation