- Company Overview for NATURENETICS UK LIMITED (08784221)
- Filing history for NATURENETICS UK LIMITED (08784221)
- People for NATURENETICS UK LIMITED (08784221)
- More for NATURENETICS UK LIMITED (08784221)
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) |
---|---|---|---|
24 Dec 2024 | AA01 | Previous accounting period shortened from 28 March 2024 to 27 March 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
22 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2024 | AA | Total exemption full accounts made up to 29 March 2023 | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2024 | AA01 | Previous accounting period shortened from 29 March 2024 to 28 March 2024 | |
13 Mar 2024 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
15 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from The Gable House New Farm Road Alresford SO24 9QP England to C/O Khan Morris Accounting, Unit 2, College Street Southampton SO14 3LA on 1 November 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to The Gable House New Farm Road Alresford SO24 9QP on 22 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Graeme Potter as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Graeme Potter on 17 May 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |