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)
07 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
25 May 2016 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL to North Barn Manor Farm South Stoke Bath BA2 7DW on 25 May 2016
24 May 2016 TM01 Termination of appointment of Alison Jill Levett as a director on 8 April 2016
07 Mar 2016 AP01 Appointment of Mr Benjamin Purcell as a director on 24 February 2016
04 Mar 2016 TM01 Termination of appointment of Michael Henry Stainer as a director on 18 November 2015
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 SH10 Particulars of variation of rights attached to shares
01 Jun 2015 SH08 Change of share class name or designation
27 May 2015 AP01 Appointment of Alison Levett as a director on 6 May 2015
27 May 2015 AP01 Appointment of Mr Michael Henry Stainer as a director on 6 May 2015
27 May 2015 TM01 Termination of appointment of Martin Laurence Kemp as a director on 6 May 2015
09 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
18 Dec 2014 AA Accounts for a small company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
04 Mar 2014 AD01 Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB England on 4 March 2014
14 Feb 2014 TM01 Termination of appointment of Christakis Efstratiou as a director
14 Feb 2014 TM01 Termination of appointment of Alida Efstratiou as a director
05 Dec 2013 AAMD Amended accounts made up to 31 March 2013
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AD01 Registered office address changed from 30-31 St. James Place Mangotsfield Bristol BS16 9JB United Kingdom on 20 July 2012