- Company Overview for NATURAL AFFINITY PHARMA LIMITED (09326667)
- Filing history for NATURAL AFFINITY PHARMA LIMITED (09326667)
- People for NATURAL AFFINITY PHARMA LIMITED (09326667)
- Charges for NATURAL AFFINITY PHARMA LIMITED (09326667)
- More for NATURAL AFFINITY PHARMA LIMITED (09326667)
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) |
---|---|---|---|
23 Dec 2024 | CERTNM |
Company name changed billion dollar smile cosmetics LTD\certificate issued on 23/12/24
|
|
03 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Jan 2022 | PSC02 | Notification of Natural Affinity Limited as a person with significant control on 21 December 2021 | |
10 Jan 2022 | AP01 | Appointment of Mr Richard Vaughan Morgan Thomas as a director on 21 December 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from Chawston House Chawston Lane Chawston Bedford MK44 3BH England to 6 Nene Road Kimbolton Huntingdon Cambridgeshire PE28 0LF on 10 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Neal Anthony Judd as a director on 21 December 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Clare Jayson as a director on 21 December 2021 | |
10 Jan 2022 | PSC07 | Cessation of Clare Jayson as a person with significant control on 21 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from Suite F19, Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England to Chawston House Chawston Lane Chawston Bedford MK44 3BH on 28 February 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
12 Aug 2019 | AD01 | Registered office address changed from Chawston House Chawston Lane Chawston Bedford MK44 3BH England to Suite F19, Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ on 12 August 2019 | |
06 Jun 2019 | MR01 | Registration of charge 093266670001, created on 28 May 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
17 Sep 2018 | AP01 | Appointment of Mr Neal Anthony Judd as a director on 17 September 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 |