- Company Overview for NATUREN LTD. (06893106)
- Filing history for NATUREN LTD. (06893106)
- People for NATUREN LTD. (06893106)
- Charges for NATUREN LTD. (06893106)
- More for NATUREN LTD. (06893106)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 14 March 2012
|