Advanced company searchLink opens in new window

NATUREN LTD.

Company number 06893106

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)
03 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
03 Jul 2017 PSC01 Notification of James Marcus Uren as a person with significant control on 6 April 2016
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 2,382
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jan 2017 MR01 Registration of charge 068931060002, created on 18 January 2017
18 Jan 2017 MR04 Satisfaction of charge 1 in full
13 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,238
13 Jun 2016 AP01 Appointment of Mr Timothy Stephen Brooker as a director on 1 November 2015
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2,000
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
01 May 2014 AD01 Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom on 1 May 2014
05 Mar 2014 AD01 Registered office address changed from C/O Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 5 March 2014
20 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
12 Mar 2013 SH08 Change of share class name or designation
22 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,900
24 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for James Marcus Uren on 23 May 2012
24 May 2012 AD01 Registered office address changed from Suite 702 the Corn Exchange Fenwick Street Liverpool Merseyside L2 7RB on 24 May 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,700
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,600