Advanced company searchLink opens in new window

NATILIK HOLDINGS LIMITED

Company number 07368055

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 Jul 2017 SH10 Particulars of variation of rights attached to shares
03 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignation of shares. 19/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 462,093.64
04 Sep 2015 CERTNM Company name changed tb uc holdings LIMITED\certificate issued on 04/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
04 Sep 2015 CONNOT Change of name notice
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 462,093.63
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 420,000
30 Apr 2014 AUD Auditor's resignation