Advanced company searchLink opens in new window

NATABI GREEN LIMITED

Company number 10049514

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)
24 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with updates
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
03 Apr 2023 CH01 Director's details changed for Mr Guy Alistair Harman on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Abigail Frances Dawson on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Abigail Frances Dawson 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
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
10 Sep 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
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 500,000
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 250,000.00
09 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2016 AP01 Appointment of Abigail Frances Dawson as a director on 8 March 2016