Advanced company searchLink opens in new window

NATEMS SUGAR HOLDINGS (UK) LTD

Company number 10238992

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)
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
22 Mar 2024 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 AP02 Appointment of Armstrong Energy Limited as a director on 9 October 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
31 May 2023 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 22 May 2023
26 May 2023 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 26 May 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
18 Oct 2022 TM01 Termination of appointment of Robin Francis Chamberlayne as a director on 17 October 2022
23 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Sep 2021 TM01 Termination of appointment of Stephen William Mahon as a director on 6 September 2021
08 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
18 Jun 2021 AD01 Registered office address changed from Delta Place, 27 Bath Road Cheltenham GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on 18 June 2021
25 May 2021 TM01 Termination of appointment of Duncan Saxon Tate as a director on 29 April 2021
25 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 46
04 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
01 Mar 2019 TM01 Termination of appointment of Ramnath Ramanujam Nandakumar as a director on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Robin Francis Chamberlayne on 25 February 2019