Advanced company searchLink opens in new window

THE NATURAL DOCTOR LIMITED

Company number 07360121

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)
06 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
27 Jul 2016 CH01 Director's details changed for Dr Nyjon Karl Eccles on 14 May 2014
30 Jun 2016 CH01 Director's details changed for Dr Nyjon Karl Eccles on 14 May 2014
30 Jun 2016 TM02 Termination of appointment of St Secretarial Services Ltd as a secretary on 1 September 2015
30 Jun 2016 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to 69 Harley Street London W1G 8QW on 30 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 August 2014
10 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 AD01 Registered office address changed from Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS to 1 Royal Terrace Southend-on-Sea SS1 1EA on 23 April 2015
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AD01 Registered office address changed from Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England to Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS on 29 July 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Apr 2014 AD01 Registered office address changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS on 24 April 2014
22 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
28 Sep 2011 AP04 Appointment of St Secretarial Services Ltd as a secretary
28 Sep 2011 AD01 Registered office address changed from Flat 7 20 Hampden Gurney Street London W1H 5AX United Kingdom on 28 September 2011