Advanced company searchLink opens in new window

NATABI BLUE LIMITED

Company number 10049512

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)
12 Dec 2024 AA Accounts for a small company made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
03 Apr 2023 CH01 Director's details changed for Mr Nigel Philip Berney on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mr Nigel Philip Berney on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mr Nigel Philip Berney on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mr Nigel Philip Berney on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mrs Natalie Sophia Berney on 3 April 2023
03 Apr 2023 PSC05 Change of details for Natabi Properties Limited as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 3 April 2023
01 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
17 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 670,000
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 420,000
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates