Advanced company searchLink opens in new window

NATURAL AFFINITY PHARMA LIMITED

Company number 09326667

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)
23 Dec 2024 CERTNM Company name changed billion dollar smile cosmetics LTD\certificate issued on 23/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-23
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