Advanced company searchLink opens in new window

NATU COSMETICS LTD

Company number 11323883

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)
11 Feb 2022 AD01 Registered office address changed from 32 Battery Road Battery Road London SE28 0JS England to 32 Battery Road London SE28 0JS on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW England to 32 Battery Road Battery Road London SE28 0JS on 11 February 2022
08 Dec 2021 TM01 Termination of appointment of Alessandro Eugenio Massimo D'anzieri as a director on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr Francesco Ciro Guerrieri as a director on 8 December 2021
22 Oct 2021 AD01 Registered office address changed from 32 Battery Road London SE28 0JS England to The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW on 22 October 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
30 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from The Long Lodge 265 -269 Kingston Road London SW19 3NW England to 32 Battery Road London SE28 0JS on 17 April 2020
13 Mar 2020 AD01 Registered office address changed from 32 Battery Road London SE28 0JS England to The Long Lodge 265 -269 Kingston Road London SW19 3NW on 13 March 2020
02 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
10 Jun 2019 PSC07 Cessation of Angelo Colella as a person with significant control on 9 June 2019
03 Apr 2019 AD01 Registered office address changed from 32, Battery Road, London, Se28, Uk Battery Road London SE28 0JS England to 32 Battery Road London SE28 0JS on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from Flat 24, Ireton House 3 Stamford Square London England SW15 2BG England to 32, Battery Road, London, Se28, Uk Battery Road London SE28 0JS on 3 April 2019
14 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
08 May 2018 TM01 Termination of appointment of Angelo Colella as a director on 8 May 2018
08 May 2018 PSC01 Notification of Alessandro Eugenio Massimo D'anzieri as a person with significant control on 8 May 2018
08 May 2018 AP01 Appointment of Mr. Alessandro Eugenio Massimo D'anzieri as a director on 8 May 2018
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-23
  • GBP 10,000