- Company Overview for NATEMS SUGAR HOLDINGS (UK) LTD (10238992)
- Filing history for NATEMS SUGAR HOLDINGS (UK) LTD (10238992)
- People for NATEMS SUGAR HOLDINGS (UK) LTD (10238992)
- Charges for NATEMS SUGAR HOLDINGS (UK) LTD (10238992)
- More for NATEMS SUGAR HOLDINGS (UK) LTD (10238992)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Nov 2024 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 26 November 2024 | |
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
|
|
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 19 September 2019
|
|
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 |