Advanced company searchLink opens in new window

NATURES CONCEPTS LIMITED

Company number 08568841

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 TM01 Termination of appointment of Adrian Paul Whitworth as a director on 31 December 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
07 Mar 2022 AD02 Register inspection address has been changed from 5 Station Road Hinckley Leicestershire LE10 1AW to 4 Unit 4 Burrows Lea Farm Hook Lane Shere Guildford Surrey GU5 9QQ
04 Mar 2022 AA Accounts for a dormant company made up to 30 June 2020
08 Sep 2021 AD01 Registered office address changed from 134 High Street Barwell Leicester Leicestershire LE9 8DR England to Unit 3 Burrows Lea Farm Hook Lane Shere Guildford GU5 9QQ on 8 September 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 CS01 Confirmation statement made on 13 June 2021 with updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 TM01 Termination of appointment of Ian Derek Food as a director on 30 June 2020
14 Oct 2020 TM01 Termination of appointment of Sarah Michelle Food as a director on 30 June 2020
17 Sep 2020 PSC01 Notification of Jeremy Freeman as a person with significant control on 30 June 2020
17 Sep 2020 PSC07 Cessation of Sapphire Brands Limited as a person with significant control on 14 June 2020
22 Jul 2020 CH01 Director's details changed for Mrs Sarah Michelle Food on 11 May 2020
22 Jul 2020 CH01 Director's details changed for Mr Ian Derek Food on 11 May 2020
22 Jul 2020 PSC05 Change of details for Sapphire Brands Limited as a person with significant control on 11 May 2020
22 Jul 2020 AD01 Registered office address changed from Unit 1 Clover Park Cloverfield Hinckley Leicestershire LE10 1YD England to 134 High Street Barwell Leicester Leicestershire LE9 8DR on 22 July 2020
17 Jul 2020 AA Micro company accounts made up to 30 June 2019
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
23 May 2018 AD03 Register(s) moved to registered inspection location 5 Station Road Hinckley Leicestershire LE10 1AW