- Company Overview for NATURAL & PURE LTD (09617647)
- Filing history for NATURAL & PURE LTD (09617647)
- People for NATURAL & PURE LTD (09617647)
- More for NATURAL & PURE LTD (09617647)
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) |
---|---|---|---|
19 Aug 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 May 2024 | |
21 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
04 Jul 2024 | AD01 | Registered office address changed from 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 14 Guildgate House High Street Crowthorne RG45 7FE on 4 July 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
04 Jul 2023 | AD01 | Registered office address changed from Thorne House 267 High Street Crowthorne RG45 7AH England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 4 July 2023 | |
02 Jun 2023 | TM02 | Termination of appointment of Irina Drysdale as a secretary on 1 June 2023 | |
02 Jun 2023 | PSC07 | Cessation of Irina Drysdale as a person with significant control on 1 June 2023 | |
16 May 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | CERTNM |
Company name changed 360 ivr nation LIMITED\certificate issued on 14/03/23
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
13 Mar 2023 | TM01 | Termination of appointment of Miljan Dojin as a director on 10 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Christie Kinge Associates Ltd as a director on 10 March 2023 | |
13 Mar 2023 | PSC01 | Notification of Neil Drysdale as a person with significant control on 10 March 2023 | |
13 Mar 2023 | PSC01 | Notification of Irina Drysdale as a person with significant control on 10 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Christie Kinge Associates Limited as a person with significant control on 10 March 2023 | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
02 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from 54 Langham Gardens London W13 8PZ England to Thorne House 267 High Street Crowthorne RG45 7AH on 27 January 2022 | |
07 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 May 2021 | AP01 | Appointment of Mr Miljan Dojin as a director on 28 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2020 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to 54 Langham Gardens London W13 8PZ on 3 December 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates |