Advanced company searchLink opens in new window

NATURYA LIMITED

Company number 07198341

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 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
07 Jul 2023 TM01 Termination of appointment of Martin Laurence Kemp as a director on 4 July 2023
07 Jul 2023 AP01 Appointment of Mr Serkan Dede as a director on 4 July 2023
07 Jul 2023 AP01 Appointment of Mr Jason David Drattell as a director on 4 July 2023
27 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
24 Feb 2023 AD01 Registered office address changed from North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ England to Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR on 24 February 2023
04 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
06 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from North Barn Sulis Down Business Village Southstoke Bath BA1 7PQ England to North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ on 16 December 2019
12 Dec 2019 AD01 Registered office address changed from North Barn Manor Farm South Stoke Bath BA2 7DW England to North Barn Sulis Down Business Village Southstoke Bath BA1 7PQ on 12 December 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 TM01 Termination of appointment of Benjamin Purcell as a director on 26 April 2018
26 Apr 2018 AP01 Appointment of Mr Martin Laurence Kemp as a director on 26 April 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
09 Apr 2018 PSC02 Notification of Nutrisure Limited as a person with significant control on 6 April 2016
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
17 Jan 2018 AA Micro company accounts made up to 31 March 2017