- Company Overview for NATILIK HOLDINGS LIMITED (07368055)
- Filing history for NATILIK HOLDINGS LIMITED (07368055)
- People for NATILIK HOLDINGS LIMITED (07368055)
- Charges for NATILIK HOLDINGS LIMITED (07368055)
- More for NATILIK HOLDINGS LIMITED (07368055)
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 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | MR01 | Registration of charge 073680550002, created on 19 June 2017 | |
23 Jun 2017 | MR01 | Registration of charge 073680550003, created on 19 June 2017 | |
22 Jun 2017 | MR01 | Registration of charge 073680550001, created on 19 June 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Michael Danson on 22 July 2016 | |
11 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
20 Sep 2016 | TM02 | Termination of appointment of Michael Robert Thomas Dornan as a secretary on 25 May 2016 | |
20 Sep 2016 | AP03 | Appointment of Mrs Jane Elizabeth Margaret Phillips as a secretary on 25 May 2016 | |
21 Jun 2016 | AP01 | Appointment of Mrs Jane Elizabeth Margaret Phillips as a director on 25 May 2016 | |
22 Jan 2016 | AP03 | Appointment of Mr Michael Robert Thomas Dornan as a secretary on 22 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of Richard Alexander James Savage as a secretary on 22 January 2016 | |
25 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 Nov 2015 | AP03 | Appointment of Mr Richard Alexander James Savage as a secretary on 6 November 2015 | |
08 Nov 2015 | TM02 | Termination of appointment of Michael Robert Thomas Dornan as a secretary on 6 November 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
04 Sep 2015 | CERTNM |
Company name changed tb uc holdings LIMITED\certificate issued on 04/09/15
|
|
04 Sep 2015 | CONNOT | Change of name notice | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
30 Apr 2014 | AUD | Auditor's resignation |