Advanced company searchLink opens in new window

NATURAL BARBER CO. LTD

Company number 10497612

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)
29 Nov 2024 AA Micro company accounts made up to 30 November 2023
27 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
14 Oct 2024 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 85 First Floor, 85 Great Portland Street London W1W 7LT on 14 October 2024
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 10.03703
23 Jan 2024 SH03 Purchase of own shares.
13 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with updates
11 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with updates
11 Jan 2024 PSC07 Cessation of Caroline Mackenzie as a person with significant control on 6 March 2023
11 Jan 2024 PSC07 Cessation of Gary Walsh as a person with significant control on 6 March 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 Jun 2023 SH02 Sub-division of shares on 9 June 2023
09 Jun 2023 CERTNM Company name changed above beyond group LTD\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
09 Jun 2023 TM01 Termination of appointment of Gary Walsh as a director on 31 March 2023
09 Jun 2023 TM01 Termination of appointment of Caroline Mackenzie as a director on 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Apr 2022 CH01 Director's details changed for Mr Joe Jai Mallory-Skinner on 4 April 2022
17 Dec 2021 PSC04 Change of details for Ms Ava Regal as a person with significant control on 17 December 2021
17 Dec 2021 CH01 Director's details changed for Ms Ava Regal on 17 December 2021
30 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Dec 2020 PSC04 Change of details for Mr Joe Jai Mallory-Skinner as a person with significant control on 8 December 2020
08 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
08 Dec 2020 PSC04 Change of details for Ms Ava Regal as a person with significant control on 8 December 2020
08 Dec 2020 PSC04 Change of details for Mrs Caroline Mackenzie as a person with significant control on 8 December 2020