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)
08 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 CH01 Director's details changed for Mr Joe Jai Mallory-Skinner on 8 December 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
16 Sep 2019 AD01 Registered office address changed from C/O Above Beyond Group Spike Island 133 Cumberland Road Bristol BS1 6UX United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 September 2019
10 Jul 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Aug 2018 CH01 Director's details changed for Mr Gary Walsh on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Ms Ava Regal on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Mr Joe Jai Mallory-Skinner on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Mrs Caroline Mackenzie on 10 August 2018
26 Jul 2018 AD01 Registered office address changed from Offley Works 1 Pickle Mews London SW9 0FJ to C/O Above Beyond Group Spike Island 133 Cumberland Road Bristol BS1 6UX on 26 July 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
03 Apr 2018 CS01 Confirmation statement made on 24 November 2017 with updates
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 AD01 Registered office address changed from C/O Kilpatrick Pr 24 Greville Strett London EC1N 8SS United Kingdom to Offley Works 1 Pickle Mews London SW9 0FJ on 20 February 2018
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-25
  • GBP 10