Advanced company searchLink opens in new window

NATRAHEALTH UK LTD

Company number 06971802

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)
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
18 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
26 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
23 May 2013 MR01 Registration of charge 069718020001
07 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
02 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
02 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Sarah Gill on 23 July 2010
19 Aug 2010 CH01 Director's details changed for Richard Lewis Greathead on 23 July 2010
19 Aug 2010 CH01 Director's details changed for Peter Greathead on 23 July 2010
16 Aug 2010 TM02 Termination of appointment of Jaffar Hassan as a secretary
10 May 2010 AP01 Appointment of Richard Lewis Greathead as a director
10 May 2010 AP01 Appointment of Peter Greathead as a director
10 May 2010 AP01 Appointment of Sarah Gill as a director
10 May 2010 TM01 Termination of appointment of Jaffar Hassan as a director
17 Mar 2010 AD01 Registered office address changed from 66 South Ella Way Kirk Ella Hull East Yorkshire HU10 7LS United Kingdom on 17 March 2010
24 Jul 2009 NEWINC Incorporation