- Company Overview for NATILIK GROUP LIMITED (10729924)
- Filing history for NATILIK GROUP LIMITED (10729924)
- People for NATILIK GROUP LIMITED (10729924)
- Charges for NATILIK GROUP LIMITED (10729924)
- More for NATILIK GROUP LIMITED (10729924)
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) |
---|---|---|---|
30 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
30 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
30 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
30 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
09 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
30 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
10 Feb 2023 | AA | Full accounts made up to 31 March 2022 | |
13 Nov 2022 | TM02 | Termination of appointment of Gordon Hennessy as a secretary on 10 November 2022 | |
13 Nov 2022 | TM01 | Termination of appointment of Gordon Hennessy as a director on 10 November 2022 | |
13 Nov 2022 | AP01 | Appointment of Mr Liam Matthew Duncalf as a director on 10 November 2022 | |
13 Nov 2022 | AP03 | Appointment of Mr Liam Matthew Duncalf as a secretary on 10 November 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
31 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
26 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
23 Mar 2021 | PSC07 | Cessation of Michael Danson as a person with significant control on 1 March 2021 | |
23 Mar 2021 | PSC02 | Notification of Natilik Corporate Limited as a person with significant control on 1 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Herald G.P. Ii Limited as a person with significant control on 1 March 2021 | |
16 Mar 2021 | MR04 | Satisfaction of charge 107299240002 in full | |
16 Mar 2021 | MR04 | Satisfaction of charge 107299240001 in full | |
22 Dec 2020 | CH03 | Secretary's details changed for Mr Gordon Hennessy on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Gordon Hennessy on 21 December 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
04 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 |