- Company Overview for NATIVE AT PENSONS LTD (12172450)
- Filing history for NATIVE AT PENSONS LTD (12172450)
- People for NATIVE AT PENSONS LTD (12172450)
- More for NATIVE AT PENSONS LTD (12172450)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from 28 Parkhill Road London NW3 2YP England to Native Stoke Bliss Tenbury Wells WR15 8RT on 21 January 2025 | |
16 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
14 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 August 2021 | |
13 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 August 2022 | |
14 Aug 2024 | AA | Accounts for a dormant company made up to 24 August 2023 | |
25 Jan 2024 | CERTNM |
Company name changed 193 wardour st LTD\certificate issued on 25/01/24
|
|
18 Jan 2024 | AA | Micro company accounts made up to 31 August 2022 | |
30 Oct 2023 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 28 Parkhill Road London NW3 2YP on 30 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 1 September 2021 | |
07 Jun 2023 | PSC01 | Notification of Andrew Fishwick as a person with significant control on 19 April 2023 | |
07 Jun 2023 | PSC07 | Cessation of The Pepper Collective Ltd as a person with significant control on 19 April 2023 | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | CS01 |
Confirmation statement made on 22 August 2022 with updates
|
|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | CS01 |
Confirmation statement made on 22 August 2021 with no updates
|
|
29 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
30 Jun 2020 | CH01 | Director's details changed for Mr Andrew Fishwick on 30 June 2020 | |
19 Feb 2020 | PSC05 | Change of details for The Pepper Collective Ltd as a person with significant control on 19 February 2020 | |
21 Jan 2020 | PSC05 | Change of details for Nacl Ltd as a person with significant control on 21 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Andrew Fishwick on 21 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 24 Murray Mews London NW1 9RJ United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 21 January 2020 | |
23 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-23
|